YARDALPINE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

17/09/2517 September 2025 NewTermination of appointment of Lucy Killingley as a director on 2025-09-01

View Document

17/09/2517 September 2025 NewAppointment of Mr Joshua William Briggs as a director on 2025-09-01

View Document

17/09/2417 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-02 with updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

17/10/2217 October 2022 Appointment of Mr Daniel Robert Bloomfield as a director on 2022-10-07

View Document

17/10/2217 October 2022 Notification of a person with significant control statement

View Document

13/10/2213 October 2022 Register(s) moved to registered inspection location 2B Church Drive Carrington Nottingham NG5 2BA

View Document

12/10/2212 October 2022 Cessation of Julian Alcwyn James as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Registered office address changed from 8 Kenrick Road Mapperley Nottingham Nottinghamshire NG3 6HJ to 2B Church Drive Carrington Nottingham NG5 2BA on 2022-10-12

View Document

12/10/2212 October 2022 Register inspection address has been changed to 2B Church Drive Carrington Nottingham NG5 2BA

View Document

12/10/2212 October 2022 Termination of appointment of Julian Alcwyn James as a director on 2022-10-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHEN KWONG CHEUNG

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MAULONI

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/03/1529 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 2B CHURCH DRIVE, CARRINGTON NOTTINGHAM NOTTS NG5 2BA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/04/131 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

01/04/121 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/04/1117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/07/1026 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT MAULONI / 06/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KILLINGLEY / 06/07/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 56 ELLIS ROAD CROWTHORNE BERKSHIRE RG45 6PT

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 2B CHURCH DRIVE CARRINGTON NOTTINGHAM NOTTINGHAMSHIRE NG5 2BA

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/07/036 July 2003 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