YANNIS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Appointment of receiver or manager |
04/04/254 April 2025 | Appointment of receiver or manager |
04/04/254 April 2025 | Appointment of receiver or manager |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | Confirmation statement made on 2025-01-07 with no updates |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
16/01/2516 January 2025 | Micro company accounts made up to 2023-03-27 |
07/01/257 January 2025 | Micro company accounts made up to 2022-03-27 |
06/01/256 January 2025 | Confirmation statement made on 2024-01-07 with no updates |
06/01/256 January 2025 | Micro company accounts made up to 2021-03-27 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
24/08/2324 August 2023 | Confirmation statement made on 2023-01-07 with updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
14/04/2214 April 2022 | Registration of charge 043901160009, created on 2022-04-14 |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20 |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
07/01/217 January 2021 | APPOINTMENT TERMINATED, SECRETARY SALLY JOANNOU |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
29/12/1829 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
25/03/1825 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
21/10/1721 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043901160007 |
21/10/1721 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043901160008 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/06/131 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043901160006 |
23/05/1323 May 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNIS JOANNOU / 01/10/2009 |
28/05/1028 May 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY JOANNOU / 01/01/2008 |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
22/12/0822 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
08/10/088 October 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SALLY JOANNOU / 01/04/2007 |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNIS JOANNOU / 01/04/2007 |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
08/12/078 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0719 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/10/056 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0510 August 2005 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 59 NOTTINGHAM ROAD RAVENSHEAD NOTTINGHAMSHIRE NG15 9HG |
31/03/0531 March 2005 | RETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | RETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
22/03/0322 March 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0222 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
21/03/0221 March 2002 | SECRETARY RESIGNED |
08/03/028 March 2002 | 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