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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |