Advanced company searchLink opens in new window

YST PROPERTIES LIMITED

Company number 10512477

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)
23 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
09 Jun 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
06 Jun 2024 MR04 Satisfaction of charge 105124770007 in full
08 May 2024 MR01 Registration of charge 105124770008, created on 30 April 2024
08 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
20 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
04 May 2022 MR01 Registration of charge 105124770007, created on 29 April 2022
20 Apr 2022 MR01 Registration of charge 105124770006, created on 13 April 2022
02 Nov 2021 MR01 Registration of charge 105124770005, created on 2 November 2021
22 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
17 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
19 Sep 2019 MR01 Registration of charge 105124770004, created on 19 September 2019
19 Sep 2019 MR04 Satisfaction of charge 105124770001 in full
20 Jun 2019 MR01 Registration of charge 105124770003, created on 20 June 2019
18 Jun 2019 AA Micro company accounts made up to 31 December 2018
29 Apr 2019 PSC04 Change of details for Mrs Folashade Braimoh as a person with significant control on 27 April 2019
29 Apr 2019 PSC04 Change of details for Mr Abdul Rashid Adeyinka Braimoh as a person with significant control on 27 April 2019
29 Apr 2019 CH01 Director's details changed for Mrs Folashade Adunni Braimoh on 27 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Abdul Rashid Adeyinka Braimoh on 27 April 2019
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
06 Nov 2018 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to 18 Calshot Avenue Chafford Hundred Grays RM16 6QY on 6 November 2018