NORTH YORKSHIRE PROPERTIES LIMITED
Company number 05666489
- Company Overview for NORTH YORKSHIRE PROPERTIES LIMITED (05666489)
- Filing history for NORTH YORKSHIRE PROPERTIES LIMITED (05666489)
- People for NORTH YORKSHIRE PROPERTIES LIMITED (05666489)
- Charges for NORTH YORKSHIRE PROPERTIES LIMITED (05666489)
- More for NORTH YORKSHIRE PROPERTIES LIMITED (05666489)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2024 | AA01 | Previous accounting period shortened from 26 May 2023 to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 11 Littlefield Close Nether Poppleton York YO26 6HX England to Equinox House Clifton Park Shipton Road York YO30 5PA on 3 April 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ England to 11 Littlefield Close Nether Poppleton York YO26 6HX on 11 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW England to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 27 July 2017 | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2017 | AA01 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 | |
07 Mar 2017 | MR04 | Satisfaction of charge 056664890013 in full | |
02 Mar 2017 | AD01 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 2 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |