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) |
---|---|---|---|
27 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
16 Oct 2012 | AUD | Auditor's resignation | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
12 Mar 2012 | AA | Full accounts made up to 31 May 2010 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from 54 Bootham York North Yorkshire YO30 7XZ on 13 December 2010 | |
17 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Stephen Ellis on 1 December 2009 | |
11 May 2009 | 288b | Appointment terminate, director and secretary graham john dolling logged form | |
01 Apr 2009 | AA | Full accounts made up to 31 May 2008 | |
20 Mar 2009 | 363a | Return made up to 05/01/09; full list of members | |
19 Mar 2009 | 190 | Location of debenture register | |
19 Mar 2009 | 353 | Location of register of members | |
09 May 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/05/2008 | |
14 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
14 Jan 2008 | 288c | Director's particulars changed | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
19 Oct 2007 | 395 | Particulars of mortgage/charge |