NORTH YORKSHIRE PROPERTIES LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-05-26 to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/04/233 April 2023 Registered office address changed from 11 Littlefield Close Nether Poppleton York YO26 6HX England to Equinox House Clifton Park Shipton Road York YO30 5PA on 2023-04-03

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM OMEGA 3 MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM GARBUTT & ELLIOTT LLP ARABESQUE HOUSE, MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW ENGLAND

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 PREVSHO FROM 27/05/2016 TO 26/05/2016

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056664890013

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056664890017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 COMPANY NAME CHANGED SKELWITH PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056664890018

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056664890017

View Document

09/02/169 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 4 TUDOR COURT POPPLETON BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RS ENGLAND

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056664890016

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056664890015

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056664890014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 PREVSHO FROM 29/05/2014 TO 28/05/2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 31 BOOTHAM YORK YORKSHIRE YO30 7BT

View Document

19/01/1519 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056664890013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 19/04/2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 PREVSHO FROM 30/05/2012 TO 29/05/2012

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY ELLIS

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

27/02/1327 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

19/02/1319 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 AUDITOR'S RESIGNATION

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ

View Document

17/03/1017 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIS / 01/12/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GRAHAM JOHN DOLLING LOGGED FORM

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 CURREXT FROM 31/01/2008 TO 31/05/2008

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: SKELWITH HOUSE, 2 BEECHFIELD NEWTON-ON-OUSE YORK N YORKS YO30 2DJ

View Document

05/01/065 January 2006 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