YARTY PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

04/03/254 March 2025 Termination of appointment of Michael Arthur Oliver as a director on 2025-02-23

View Document

28/02/2528 February 2025 Cessation of Michael Arthur Oliver as a person with significant control on 2024-10-28

View Document

28/02/2528 February 2025 Cessation of Andrew John Oliver as a person with significant control on 2024-10-28

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/11/2428 November 2024 Termination of appointment of Andrew John Oliver as a director on 2024-11-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN OLIVER / 18/03/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM LOWER WHATLEY FARM OTTERFORD CHARD TA20 3QL UNITED KINGDOM

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE MANOR HOUSE 143 HIGH STREET HONITON EX14 1LJ ENGLAND

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CULLEN / 13/09/2018

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CULLEN / 13/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/04/162 April 2016 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