M & D YORKSHIRE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Change of details for Mrs Kim Joe Connolly as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Casa Bonita 12 Lower Clyde Street Sowerby Bridge West Yorkshire HX6 3SG on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr David Bernard Connolly on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr David Bernard Connolly as a person with significant control on 2024-10-01

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Change of share class name or designation

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mrs Kim Joe Connolly on 2023-06-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Michael Ian Lamb as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mrs Kim Joe Connolly as a director on 2023-03-01

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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