Advanced company searchLink opens in new window

YEOMAN ROW PROPERTIES LIMITED

Company number 12723883

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 PSC07 Cessation of Graham Avery as a person with significant control on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Graham Avery as a director on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 3a Delta Terrace Masterlord Village West Road Ipswich IP3 9FH on 26 April 2022
16 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
21 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
21 Jul 2021 AD01 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 21 July 2021
19 May 2021 TM02 Termination of appointment of Alan Peter Howard as a secretary on 30 April 2021
23 Dec 2020 AD01 Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 2
06 Jul 2020 AP01 Appointment of Mr Laurence Philip Rutter as a director on 6 July 2020
06 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-06
  • GBP 1