SOUTH YORKSHIRE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

25/07/2425 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

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 39 TO 43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 4 AMBERLEY COURT 11 EFFINGHAM STREET ROTHERHAM SOUTH YORKSHIRE S65 1BL ENGLAND

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 61 CHURCH LANE DINNINGTON SHEFFIELD S25 2TL UNITED KINGDOM

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE THICKETT / 12/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE THICKETT / 18/06/2019

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE THICKETT / 18/06/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107756120005

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107756120004

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107756120003

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107756120002

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107756120001

View Document

01/06/171 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 1

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information