- Company Overview for HIGH YIELD PROPERTY LIMITED (10911449)
- Filing history for HIGH YIELD PROPERTY LIMITED (10911449)
- People for HIGH YIELD PROPERTY LIMITED (10911449)
- More for HIGH YIELD PROPERTY LIMITED (10911449)
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) |
---|---|---|---|
12 Sep 2024 | AA | Micro company accounts made up to 31 August 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
24 Sep 2023 | AD01 | Registered office address changed from 11 Winchmore Hill Road London N21 1QN England to 11 Austen Court 205 Winchmore Hill Road London N21 1QN on 24 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mrs Christine Vera Hollidge on 16 September 2023 | |
16 Sep 2023 | AD01 | Registered office address changed from 11 11 Austen Court 205 Winchmore Hill Road London N21 1QN England to 11 Winchmore Hill Road London N21 1QN on 16 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
13 Sep 2023 | PSC02 | Notification of Mag M&E Holdings Ltd as a person with significant control on 5 April 2023 | |
04 Apr 2023 | AP01 | Appointment of Ms Jagoda Sawczak as a director on 4 April 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from 11 Winchmore Hill Road London N21 1QN England to 11 11 Austen Court 205 Winchmore Hill Road London N21 1QN on 21 March 2023 | |
18 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Dec 2021 | PSC01 | Notification of David Martin Hollidge as a person with significant control on 6 December 2021 | |
10 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Heygates Lodge Elkington Northampton NN6 6NH England to 11 Winchmore Hill Road London N21 1QN on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Graham Thomas Cowie as a director on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Christopher Jack Cornelis as a director on 8 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mrs Christine Vera Hollidge as a director on 6 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
11 Aug 2020 | PSC07 | Cessation of Christopher Jack Cornelis as a person with significant control on 4 September 2019 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 |