Advanced company searchLink opens in new window

YC PROPERTY GROUP LIMITED

Company number 08162680

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)
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Apr 2018 AP01 Appointment of Mr Mohammed Ali Chaudhry as a director on 13 April 2018
16 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
16 Jun 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Dec 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-12-19
  • GBP 100
26 Aug 2016 AD01 Registered office address changed from , 1 Retail Park, Capehill, Smethwick, West Midlands, B66 4PH to Regal House Wallis Street Bradford BD8 9RR on 26 August 2016
01 Aug 2016 AP01 Appointment of Mr Mohammed Younis as a director
01 Aug 2016 AP01 Appointment of Mr Mohammed Younis as a director on 5 April 2016
30 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2016 TM01 Termination of appointment of Mohammed Khadam as a director on 5 April 2016
22 Apr 2016 MR01 Registration of charge 081626800004, created on 22 April 2016
24 Aug 2015 MR04 Satisfaction of charge 081626800002 in full
24 Aug 2015 MR04 Satisfaction of charge 081626800001 in full
17 Aug 2015 MR01 Registration of charge 081626800003, created on 14 August 2015
15 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Nov 2014 CH01 Director's details changed for Mr Mohammed Khadam on 24 February 2014
14 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
16 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
04 Mar 2014 CH01 Director's details changed for Mr Mohammed Khadam on 24 February 2014
14 Aug 2013 MR01 Registration of charge 081626800001
14 Aug 2013 MR01 Registration of charge 081626800002