YC PROPERTIES HOLDING II GENERAL PARTNER LIMITED
Company number 10272335
- Company Overview for YC PROPERTIES HOLDING II GENERAL PARTNER LIMITED (10272335)
- Filing history for YC PROPERTIES HOLDING II GENERAL PARTNER LIMITED (10272335)
- People for YC PROPERTIES HOLDING II GENERAL PARTNER LIMITED (10272335)
- Registers for YC PROPERTIES HOLDING II GENERAL PARTNER LIMITED (10272335)
- More for YC PROPERTIES HOLDING II GENERAL PARTNER LIMITED (10272335)
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 |