S & D PROPERTY (YORKSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/08/2525 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 16/10/2216 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 20/10/1820 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/03/1613 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 03/03/103 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LOUGHENBURY / 02/03/2010 |
| 02/03/102 March 2010 | SAIL ADDRESS CREATED |
| 17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/03/0810 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/08/0724 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/03/0716 March 2007 | DIRECTOR RESIGNED |
| 16/03/0716 March 2007 | SECRETARY RESIGNED |
| 16/03/0716 March 2007 | NEW SECRETARY APPOINTED |
| 16/03/0716 March 2007 | NEW DIRECTOR APPOINTED |
| 16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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