Y & G PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/05/139 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY JACKI SANDERSON

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY JACKI SANDERSON

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
40A MOOREND PARK ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 0JY
ENGLAND

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON

View Document

08/05/138 May 2013 SECRETARY APPOINTED MRS SUSAN JANE PREECE

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR JOHN RICHARD PREECE

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
3 CRESCENT TERRACE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PE

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/03/1126 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 27/02/04; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 27/02/03; NO CHANGE OF MEMBERS

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02

View Document

27/02/0127 February 2001 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