YARRUM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 6

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN AMANDA MURRAY

View Document

08/02/188 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS GILLIAN AMANDA MURRAY

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MURRAY / 08/12/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MURRAY / 08/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM C/O GORDON HAMILTON 21 THE OLD MANSE 21 BALYMAGLAFF ROAD COMBER CO DOWN NORTHERN IRELAND

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON HAMILTON

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O HAMILTON SHIPPING 2/10 DUNCRUE ROAD BELFAST NORTHERN IRELAND BT3 9BP

View Document

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1320 December 2013 ARTICLES OF ASSOCIATION

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM YARRUM PROPERTIES LIMITED PRINCES DOCK 14 CLARENDON ROAD BELFAST BT1 3BG

View Document

23/03/1123 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURRAY / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDRIC HAMILTON / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MURRAY / 17/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 16/02/09 ANNUAL RETURN SHUTTLE

View Document

14/01/0914 January 2009 29/02/08 ANNUAL ACCTS

View Document

06/03/086 March 2008 16/02/08

View Document

13/01/0813 January 2008 28/02/07 ANNUAL ACCTS

View Document

11/05/0711 May 2007 16/02/07 ANNUAL RETURN SHUTTLE

View Document

05/01/075 January 2007 28/02/06 ANNUAL ACCTS

View Document

31/03/0631 March 2006 16/02/06 ANNUAL RETURN SHUTTLE

View Document

25/01/0625 January 2006 28/02/05 ANNUAL ACCTS

View Document

16/10/0516 October 2005 CHANGE OF DIRS/SEC

View Document

11/10/0511 October 2005 PARS RE MORTAGE

View Document

11/10/0511 October 2005 PARS RE MORTAGE

View Document

22/02/0522 February 2005 16/02/05 ANNUAL RETURN SHUTTLE

View Document

16/04/0416 April 2004 CHANGE IN SIT REG ADD

View Document

16/04/0416 April 2004 CHANGE OF DIRS/SEC

View Document

16/04/0416 April 2004 CHANGE OF DIRS/SEC

View Document

16/02/0416 February 2004 DECLN COMPLNCE REG NEW CO

View Document

16/02/0416 February 2004 PARS RE DIRS/SIT REG OFF

View Document

16/02/0416 February 2004 ARTICLES

View Document

16/02/0416 February 2004 MEMORANDUM

View Document

16/02/0416 February 2004 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