- Company Overview for YOUR PROPERTY NETWORK LIMITED (03711882)
- Filing history for YOUR PROPERTY NETWORK LIMITED (03711882)
- People for YOUR PROPERTY NETWORK LIMITED (03711882)
- Charges for YOUR PROPERTY NETWORK LIMITED (03711882)
- More for YOUR PROPERTY NETWORK LIMITED (03711882)
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
|
|
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
|
|
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
|
|
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
|
|
29 Nov 2011 | CAP-SS | Solvency statement dated 21/11/11 | |
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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 |