Advanced company searchLink opens in new window

YARTY PROPERTIES LTD

Company number 10099151

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)
22 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
28 Nov 2024 TM01 Termination of appointment of Andrew John Oliver as a director on 28 November 2024
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Dec 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
11 Apr 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
01 Apr 2020 PSC04 Change of details for Mr Andrew John Oliver as a person with significant control on 18 March 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
19 Sep 2018 AD01 Registered office address changed from The Manor House 143 High Street Honiton EX14 1LJ England to The Manor House 143 High Street Honiton EX14 1LJ on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from Lower Whatley Farm Otterford Chard TA20 3QL United Kingdom to The Manor House 143 High Street Honiton EX14 1LJ on 19 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Christopher John Cullen on 13 September 2018
18 Sep 2018 CH03 Secretary's details changed for Christopher Cullen on 13 September 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates