- Company Overview for Y PROPERTY LIMITED (08414685)
- Filing history for Y PROPERTY LIMITED (08414685)
- People for Y PROPERTY LIMITED (08414685)
- More for Y PROPERTY LIMITED (08414685)
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 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | PSC04 | Change of details for Safeena Khan as a person with significant control on 21 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
05 Jan 2023 | PSC04 | Change of details for Mr Yaseen Said Mohammed as a person with significant control on 5 January 2023 | |
05 Jan 2023 | PSC04 | Change of details for Safeena Khan as a person with significant control on 5 January 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Mr Yaseen Said Mohammed on 5 January 2023 | |
02 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
27 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 22 October 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|