HIGH YIELD PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-08-31

View Document

24/09/2324 September 2023 Registered office address changed from 11 Winchmore Hill Road London N21 1QN England to 11 Austen Court 205 Winchmore Hill Road London N21 1QN on 2023-09-24

View Document

18/09/2318 September 2023 Director's details changed for Mrs Christine Vera Hollidge on 2023-09-16

View Document

16/09/2316 September 2023 Registered office address changed from 11 11 Austen Court 205 Winchmore Hill Road London N21 1QN England to 11 Winchmore Hill Road London N21 1QN on 2023-09-16

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

13/09/2313 September 2023 Notification of Mag M&E Holdings Ltd as a person with significant control on 2023-04-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Appointment of Ms Jagoda Sawczak as a director on 2023-04-04

View Document

21/03/2321 March 2023 Registered office address changed from 11 Winchmore Hill Road London N21 1QN England to 11 11 Austen Court 205 Winchmore Hill Road London N21 1QN on 2023-03-21

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Notification of David Martin Hollidge as a person with significant control on 2021-12-06

View Document

10/12/2110 December 2021 Withdrawal of a person with significant control statement on 2021-12-10

View Document

08/12/218 December 2021 Termination of appointment of Christopher Jack Cornelis as a director on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Graham Thomas Cowie as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mrs Christine Vera Hollidge as a director on 2021-12-06

View Document

08/12/218 December 2021 Registered office address changed from Heygates Lodge Elkington Northampton NN6 6NH England to 11 Winchmore Hill Road London N21 1QN on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 NOTIFICATION OF PSC STATEMENT ON 04/09/2019

View Document

11/08/2011 August 2020 CESSATION OF CHRISTOPHER JACK CORNELIS AS A PSC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 1

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C/O PASSER CHEVERN & CO 5 SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB UNITED KINGDOM

View Document

05/11/185 November 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHRISTOPHER JACK CORNELIS

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR GRAHAM THOMAS COWIE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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