Advanced company searchLink opens in new window

YOUR PROPERTY NETWORK LIMITED

Company number 03711882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
18 Feb 2016 CH01 Director's details changed for Mr Anthony Lyons on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Michael Anthony Kyte on 18 February 2016
18 Feb 2016 AD01 Registered office address changed from The Blue House 4a High Street Rode Nr Frome Somerset BA11 6NZ to 4a High Street Rode Frome Somerset BA11 6NZ on 18 February 2016
18 Feb 2016 CH03 Secretary's details changed for Mr Michael Anthony Kyte on 18 February 2016
05 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
23 Jul 2014 AD01 Registered office address changed from Scotland Farm Scotland Lane Rudge Somerset BA11 2QG to The Blue House 4a High Street Rode Nr Frome Somerset BA11 6NZ on 23 July 2014
30 May 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from 25 Green Park Offices James Street West Bath BA1 5BU on 5 September 2012
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Mr Anthony Lyons on 28 February 2012
08 Dec 2011 SH19 Statement of capital on 8 December 2011
  • GBP 2
29 Nov 2011 CAP-SS Solvency statement dated 21/11/11
29 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2011 SH20 Statement by directors
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from 25 Market Place Warminster Wiltshire BA12 9BB on 18 February 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders