Advanced company searchLink opens in new window

NORTH YORKSHIRE PROPERTIES LIMITED

Company number 05666489

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)
28 Feb 2017 AA01 Previous accounting period shortened from 28 May 2016 to 27 May 2016
17 Aug 2016 MR04 Satisfaction of charge 056664890017 in full
01 Apr 2016 CERTNM Company name changed skelwith properties LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
01 Apr 2016 MR01 Registration of charge 056664890018, created on 31 March 2016
03 Mar 2016 MR01 Registration of charge 056664890017, created on 18 February 2016
09 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
09 Feb 2016 AD01 Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Genesis 5 Church Lane Heslington York YO10 5DQ on 9 February 2016
09 Feb 2016 AD01 Registered office address changed from Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS England to Genesis 5 Church Lane Heslington York YO10 5DQ on 9 February 2016
26 Jan 2016 MR01 Registration of charge 056664890016, created on 25 January 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Jul 2015 MR01 Registration of charge 056664890015, created on 17 July 2015
11 Jun 2015 MR01 Registration of charge 056664890014, created on 9 June 2015
26 Feb 2015 AA01 Previous accounting period shortened from 29 May 2014 to 28 May 2014
27 Jan 2015 AD01 Registered office address changed from 31 Bootham York Yorkshire YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 27 January 2015
19 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
24 Dec 2014 MR01 Registration of charge 056664890013, created on 16 December 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
06 Jan 2014 CH01 Director's details changed for Mr Paul James Ellis on 19 April 2013
08 Aug 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2013 AA01 Previous accounting period shortened from 30 May 2012 to 29 May 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 12
08 Apr 2013 TM01 Termination of appointment of Stephen Ellis as a director
08 Apr 2013 TM02 Termination of appointment of Lesley Ellis as a secretary