ARE WE THERE YET? PROPERTIES LTD.

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

18/10/2418 October 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/07/242 July 2024 Director's details changed for Mrs Anna Louise Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Change of details for Mr Andrew James Nimmo as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Change of details for Mrs Anna Louise Nimmo as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Director's details changed for Mr Andrew James Nimmo on 2024-06-21

View Document

29/06/2429 June 2024 Registered office address changed from 3 Rye Walk York YO30 6QJ England to Woodhouse Farm Lords Lane Nether Poppleton York North Yorkshire YO26 6GQ on 2024-06-29

View Document

19/06/2419 June 2024 Registration of charge 146177090002, created on 2024-06-17

View Document

19/06/2419 June 2024 Registration of charge 146177090003, created on 2024-06-17

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Statement of capital on 2024-06-05

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Particulars of variation of rights attached to shares

View Document

04/06/244 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

03/06/243 June 2024 Notification of Anna Louise Nimmo as a person with significant control on 2024-02-09

View Document

03/06/243 June 2024 Change of details for Mr Andrew James Nimmo as a person with significant control on 2024-02-09

View Document

23/05/2423 May 2024 Registered office address changed from Manor House Kexby York YO41 5LD England to 3 Rye Walk York YO30 6QJ on 2024-05-23

View Document

09/05/249 May 2024 Registration of charge 146177090001, created on 2024-05-03

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Appointment of Mrs Anna Louise Nimmo as a director on 2024-02-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/03/2315 March 2023 Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom to Manor House Kexby York YO41 5LD on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from Manor House Kexby York YO41 5LD England to Manor House Kexby York YO41 5LD on 2023-03-15

View Document

26/01/2326 January 2023 Incorporation

View Document


More Company Information