Y2B PROPERTIES C.I.C.

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW England to 56 Stewart House Suite 12 Barking IG11 8RT on 2023-10-18

View Document

05/10/235 October 2023 Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR England to 56 Longbridge Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 56 Longbridge Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW England to Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW on 2023-10-05

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

16/07/2016 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM 3 BARNFIELD WAY HARLOW CM17 9TN ENGLAND

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADE JAMES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ADEYEMI DOSUNMU

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR YEMI DOSUNMU / 07/05/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 11 RUSH DRIVE WALTHAM ABBEY ESSEX EN9 3YQ

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

02/11/192 November 2019 PSC'S CHANGE OF PARTICULARS / MR ADEYEMI JAMES DOSUNMU / 01/11/2019

View Document

02/11/192 November 2019 DIRECTOR APPOINTED MR ADE JAMES

View Document

02/11/192 November 2019 APPOINTMENT TERMINATED, DIRECTOR BUKOLA TUGBOBO

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADEDOKUN DOSUNMU

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADEYEMI DOSUNMU

View Document

31/03/1931 March 2019 DIRECTOR APPOINTED MR ADEDOKUN ADEYEMI DOSUNMU

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MS BUKOLA TUGBOBO

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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