- Company Overview for YC PROPERTY GROUP LIMITED (08162680)
- Filing history for YC PROPERTY GROUP LIMITED (08162680)
- People for YC PROPERTY GROUP LIMITED (08162680)
- Charges for YC PROPERTY GROUP LIMITED (08162680)
- Registers for YC PROPERTY GROUP LIMITED (08162680)
- More for YC PROPERTY GROUP LIMITED (08162680)
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
|
|
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
|
|
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
|
|
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 |