4:YOU PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

05/12/225 December 2022 Change of details for Chris Howard as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Chris Howard on 2022-12-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

06/06/196 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HOWARD / 26/02/2019

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/02/1514 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/04/1420 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/03/1322 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR

View Document

06/02/126 February 2012 AUDITOR'S RESIGNATION

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM OAKOVER HOUSE 18 BROOK FARM ROAD COBHAM SURREY KT11 3AX

View Document

31/08/1131 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTHERN ACCOUNTING SERVICES LTD / 25/08/2011

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/1026 July 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/1026 July 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/07/1026 July 2010 REREG PLC TO PRI; RES02 PASS DATE:26/07/2010

View Document

21/05/1021 May 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

24/02/1024 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 £ NC 10050000/5050000 15/01/08

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 18 BROOK FARM ROAD COBHAM SURREY KT11 3AX

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 25 STATION ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1QP

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/08/0427 August 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

28/06/0428 June 2004 £ NC 1000/10050000 07/

View Document

23/06/0423 June 2004 PROSPECTUS

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 BALANCE SHEET

View Document

13/05/0413 May 2004 AUDITORS' REPORT

View Document

13/05/0413 May 2004 AUDITORS' STATEMENT

View Document

13/05/0413 May 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/05/0413 May 2004 COMPANY NAME CHANGED 4: YOU PROPERTY PARTNERS LIMITED CERTIFICATE ISSUED ON 13/05/04

View Document

13/05/0413 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/05/0413 May 2004 REREG PRI-PLC 06/05/04

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 17 ST JOHNS ROAD LEATHERHEAD SURREY KT22 8SE

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED THE PROPERTY INVESTMENT CENTRE L IMITED CERTIFICATE ISSUED ON 26/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company