JOHN YERBURY PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY STELLA SCHWARZ

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN YERBURY / 06/04/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MRS VICTORIA YERBURY

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

24/03/1724 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 1502

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THE COACH HOUSE HYDE LODGE HYDE CHALFORD STROUD GLOUCESTERSHIRE GL6 8NZ

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK YERBURY / 07/10/2014

View Document

06/10/146 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

01/10/121 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM HYDE LODGE HYDE NR CHALFORD STROUD GLOUCESTERSHIRE GL6 8WZ

View Document

07/10/117 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 7 ST MICHAELS CLOSE BUCKLAND DINHAM FROME SOMERSET BA11 2QD

View Document

02/12/092 December 2009 30/03/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND YERBURY

View Document

26/03/0926 March 2009 30/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/082 February 2008 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: C/O MAXWELLS 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

View Document

07/10/037 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 209 LUCKWELL ROAD BRISTOL AVON BS3 3HD

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 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