- 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) |
---|---|---|---|
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
04 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
14 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 May 2019 | AD01 | Registered office address changed from C/O Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to Heygates Lodge Elkington Northampton NN6 6NH on 14 May 2019 | |
05 Nov 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher jack cornelis | |
19 Oct 2018 | AP01 | Appointment of Mr Graham Thomas Cowie as a director on 26 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
11 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-11
|