F.H. PROPERTIES YORKSHIRE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

05/02/245 February 2024 Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-02-05

View Document

05/02/245 February 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Declaration of solvency

View Document

10/01/2410 January 2024 Notification of Kate Cook as a person with significant control on 2023-08-02

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

10/01/2410 January 2024 Notification of Matthew Carmody as a person with significant control on 2023-08-02

View Document

10/01/2410 January 2024 Notification of Sean Carmody as a person with significant control on 2023-08-02

View Document

10/01/2410 January 2024 Cessation of Ann Mary Carmody as a person with significant control on 2023-08-02

View Document

10/01/2410 January 2024 Cessation of Michael Carmody as a person with significant control on 2023-08-02

View Document

04/01/244 January 2024 Registered office address changed from Managers Office - Luxaa Apartments 75a Low Road Balby Doncaster South Yorkshire DN4 8PW to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2024-01-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-04 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Satisfaction of charge 23 in full

View Document

04/08/214 August 2021 Satisfaction of charge 3 in full

View Document

04/08/214 August 2021 Satisfaction of charge 11 in full

View Document

04/08/214 August 2021 Satisfaction of charge 12 in full

View Document

04/08/214 August 2021 Satisfaction of charge 19 in full

View Document

04/08/214 August 2021 Satisfaction of charge 012343850028 in full

View Document

04/08/214 August 2021 Satisfaction of charge 012343850027 in full

View Document

04/08/214 August 2021 Satisfaction of charge 13 in full

View Document

04/08/214 August 2021 Satisfaction of charge 26 in full

View Document

04/08/214 August 2021 Satisfaction of charge 24 in full

View Document

04/08/214 August 2021 Satisfaction of charge 25 in full

View Document

04/08/214 August 2021 Satisfaction of charge 20 in full

View Document

04/08/214 August 2021 Satisfaction of charge 21 in full

View Document

04/08/214 August 2021 Satisfaction of charge 22 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

11/06/1811 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012343850028

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012343850027

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 23

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 75 LOW ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 8PW UNITED KINGDOM

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

16/09/1116 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM UNIT 4 NEWTON BUSINESS CENTRE SPROTBROUGH ROAD SPROTBOROUGH DONCASTER SOUTH YORKSHIREDN5 8BD

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/08/105 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/07/9920 July 1999 ADOPT MEM AND ARTS 05/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 COMPANY NAME CHANGED FAIRWAY HOMES LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 67,HIGH STREET BENTLEY DONCASTER DN5 0AA

View Document

16/07/9716 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/02/9426 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

22/01/9222 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

17/06/8917 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

15/09/8815 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/06/875 June 1987 REGISTERED OFFICE CHANGED ON 05/06/87 FROM: 1 CHAPEL HILL MARKET PLACE ASKERN DONCASTER

View Document

28/03/8728 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/7520 November 1975 CERTIFICATE OF INCORPORATION

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