PROPERTIES TO LET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

06/12/246 December 2024 Change of details for Mrs Mirium Yafai as a person with significant control on 2024-12-05

View Document

19/08/2419 August 2024 Director's details changed for Mr Mageed Ahmed Kassem Mohammed Yafai on 2024-08-05

View Document

19/08/2419 August 2024 Director's details changed for Mr Mageed Ahmed Kassem Mohammed Yafai on 2024-08-05

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

19/08/2419 August 2024 Change of details for Mrs Mirium Yafai as a person with significant control on 2024-08-05

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from 33 Penistone Road North Sheffield S6 1LP England to Eden Park Penistone Road Grenoside Sheffield S35 8QH on 2023-05-22

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Satisfaction of charge 044170660015 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registration of charge 044170660019, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660020, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660029, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660022, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660017, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660018, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660024, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660027, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660028, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660016, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660023, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660025, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660026, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 044170660021, created on 2022-03-24

View Document

29/03/2229 March 2022 Satisfaction of charge 044170660010 in full

View Document

29/03/2229 March 2022 Satisfaction of charge 044170660011 in full

View Document

29/03/2229 March 2022 Satisfaction of charge 044170660012 in full

View Document

29/03/2229 March 2022 Satisfaction of charge 044170660013 in full

View Document

09/11/219 November 2021 Satisfaction of charge 044170660014 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044170660015

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIUM YAFAI

View Document

04/12/194 December 2019 CESSATION OF MAGEED AHMED KASSEM MOHAMMED YAFAI AS A PSC

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

11/08/1911 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044170660014

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044170660013

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 18 SALT BOX GROVE GRENOSIDE SHEFFIELD S35 8SG

View Document

08/10/158 October 2015 Registered office address changed from , 18 Salt Box Grove, Grenoside, Sheffield, S35 8SG to Eden Park Penistone Road Grenoside Sheffield S35 8QH on 2015-10-08

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR MIRIUM YAFAI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MAGEED AHMED KASSEM MOHAMMED YAFAI

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY MIRIUM YAFAI

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MIRIUM YAFAI / 31/12/2013

View Document

22/05/1422 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044170660012

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044170660011

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044170660010

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY MIRIUM YAFAI

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 37 POWELL STREET SHEFFIELD S3 7NW UNITED KINGDOM

View Document

16/10/1216 October 2012 Registered office address changed from , 37 Powell Street, Sheffield, S3 7NW, United Kingdom on 2012-10-16

View Document

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 18 SALT BOX GROVE GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8SG

View Document

26/09/1126 September 2011 Registered office address changed from , 18 Salt Box Grove, Grenoside, Sheffield, South Yorkshire, S35 8SG on 2011-09-26

View Document

18/05/1118 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIUM YAFAI / 15/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/09/0927 September 2009 DIRECTOR AND SECRETARY APPOINTED MIRIUM YAFAI

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 33 PENISTONE ROAD NORTH WADSLEY BRIDGE SHEFFIELD SOUTH YORKSHIRE S6 1LP

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: EDEN PARK PENISTONE ROAD GRENOSIDE SHEFFIELD S35 8QG

View Document

23/11/0623 November 2006

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; AMEND

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S35 8QG

View Document

16/04/0316 April 2003

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 60 ABBEYDALE ROAD SHEFFIELD S7 1FD

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 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