SOUTH YORKSHIRE PROPERTY AND INVESTMENTS LIMITED
Company number 10020971
- Company Overview for SOUTH YORKSHIRE PROPERTY AND INVESTMENTS LIMITED (10020971)
- Filing history for SOUTH YORKSHIRE PROPERTY AND INVESTMENTS LIMITED (10020971)
- People for SOUTH YORKSHIRE PROPERTY AND INVESTMENTS LIMITED (10020971)
- Charges for SOUTH YORKSHIRE PROPERTY AND INVESTMENTS LIMITED (10020971)
- More for SOUTH YORKSHIRE PROPERTY AND INVESTMENTS LIMITED (10020971)
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 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from Suite 2, First Floor Ellerslie House Quens Road Huddersfield HD2 2AG England to Windsor House 44 High Road Balby Doncaster DN4 0PL on 15 February 2019 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Nov 2018 | AA | Micro company accounts made up to 28 February 2017 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom to Suite 2, First Floor Ellerslie House Quens Road Huddersfield HD2 2AG on 15 January 2018 | |
11 Apr 2017 | MR01 | Registration of charge 100209710001, created on 10 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Saleem Mohammed as a director on 21 February 2017 | |
23 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-23
|