H. YOUNG (PROPERTIES) LIMITED



Company Documents

DateDescription
17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
18/02/2218 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

Analyse these accounts
20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

Analyse these accounts
22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

Analyse these accounts
01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

Analyse these accounts
23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

Analyse these accounts
16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/138 April 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 SECTION 519 COMPANIES ACT 2006

View Document

20/01/1320 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/01/1017 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN COLE / 15/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GEOFFREY COLE / 15/01/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: LINK HOUSE TOWER LANE CHICKENHALL EASTLEIGH SO50 5NZ

View Document

20/12/0620 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/065 December 2006 COMPANY NAME CHANGED H. YOUNG TRANSPORT LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

05/12/065 December 2006 COMPANY NAME CHANGED H. YOUNG TRANSPORT LIMITED CERTIFICATE ISSUED ON 05/12/06; RESOLUTION PASSED ON 04/12/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RE SALE AGREEMENT 31/10/06

View Document

15/11/0615 November 2006 RE SALE AGREEMENT 31/10/06

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ASSET SALE AGGREEMENT 31/10/06

View Document

10/11/0610 November 2006 ASSET SALE AGGREEMENT 31/10/06

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document



31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/01/00

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9218 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/92;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/08/6626 August 1966 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