Advanced company searchLink opens in new window

YC PROPERTIES HOLDING II GENERAL PARTNER LIMITED

Company number 10272335

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)
26 Sep 2024 AA Full accounts made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
13 Oct 2023 AAMD Amended full accounts made up to 31 December 2022
27 Sep 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
07 Jul 2022 CH01 Director's details changed for Mr Albert Kai Chung Ho on 15 December 2020
04 Apr 2022 CH01 Director's details changed for Mr Akbar Abdul Rafiq on 11 July 2016
30 Mar 2022 PSC07 Cessation of James Dinan as a person with significant control on 1 March 2022
30 Mar 2022 PSC01 Notification of Akbar Abdul Aziz Rafiq as a person with significant control on 1 March 2022
20 Dec 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 CH01 Director's details changed for Mr Albert Kai Chung Ho on 26 July 2021
13 Aug 2021 CH01 Director's details changed for Phil Golding on 26 July 2021
13 Aug 2021 CH01 Director's details changed for Mr Akbar Abdul Rafiq on 26 July 2021
27 Jul 2021 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
27 Jul 2021 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
26 Jul 2021 AD01 Registered office address changed from , 23 Savile Row 4th Floor, London, W1S 2ET, United Kingdom to 25-28 Old Burlington Street - 3rd Floor London W1S 3AN on 26 July 2021
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
03 Jul 2021 AA Full accounts made up to 31 December 2019
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates