YARTY PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-24 with updates |
04/03/254 March 2025 | Termination of appointment of Michael Arthur Oliver as a director on 2025-02-23 |
28/02/2528 February 2025 | Cessation of Michael Arthur Oliver as a person with significant control on 2024-10-28 |
28/02/2528 February 2025 | Cessation of Andrew John Oliver as a person with significant control on 2024-10-28 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
28/11/2428 November 2024 | Termination of appointment of Andrew John Oliver as a director on 2024-11-28 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
27/12/2327 December 2023 | Confirmation statement made on 2023-02-24 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
24/12/2224 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/03/2112 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
01/04/201 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN OLIVER / 18/03/2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
27/11/1827 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM LOWER WHATLEY FARM OTTERFORD CHARD TA20 3QL UNITED KINGDOM |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE MANOR HOUSE 143 HIGH STREET HONITON EX14 1LJ ENGLAND |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CULLEN / 13/09/2018 |
18/09/1818 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CULLEN / 13/09/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
01/03/181 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
02/04/162 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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