DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED
Company number 06831857
- Company Overview for DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED (06831857)
- Filing history for DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED (06831857)
- People for DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED (06831857)
- More for DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED (06831857)
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) |
---|---|---|---|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 May 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
09 Apr 2013 | AR01 | Annual return made up to 27 February 2013 | |
30 Jan 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
09 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
20 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
13 May 2011 | AR01 | Annual return made up to 27 February 2011 | |
30 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
23 Mar 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
01 Sep 2009 | 88(2) | Ad 26/08/09\gbp si 999@1=999\gbp ic 1/1000\ | |
11 Aug 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 20 arundel gate sheffield south yorkshire S1 2PP | |
07 Jul 2009 | 288b | Appointment terminated director peter crawford | |
07 Jul 2009 | 288b | Appointment terminate, director and secretary george antony ryder wilkinson logged form | |
07 Jul 2009 | 288a | Director and secretary appointed susan josephine kingham | |
07 Jul 2009 | 288a | Director appointed andrew charles kingham | |
18 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2009 | CERTNM | Company name changed TAYEMM11 LIMITED\certificate issued on 16/03/09 | |
27 Feb 2009 | NEWINC | Incorporation |