YATES PROPERTIES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-03-31

View Document

22/10/2422 October 2024 Registration of charge 004937320041, created on 2024-10-22

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/09/229 September 2022 Registration of charge 004937320040, created on 2022-09-07

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

28/10/2128 October 2021 Satisfaction of charge 004937320037 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 25 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 24 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 28 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 23 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 9 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 15 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 21 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 22 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 20 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 18 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 2 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 19 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 12 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 3 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 7 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 004937320032 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 004937320033 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 004937320034 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 004937320035 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 26 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 004937320036 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 31 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 4 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 10 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 17 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 16 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 14 in full

View Document

27/10/2127 October 2021 Registration of charge 004937320039, created on 2021-10-26

View Document

26/10/2126 October 2021 Registration of charge 004937320038, created on 2021-10-26

View Document

12/10/2112 October 2021 Satisfaction of charge 30 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 29 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 27 in full

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MR JEREMY RAYMOND GILSON

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY ETEM DINDJER

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 28

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 18

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 20

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 17

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12

View Document

19/01/1119 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 16

View Document

04/01/114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR WILLIAM YATES-JOHNSON

View Document

15/01/1015 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED GEORGE YATES PROPERTIES LIMITED( THE) CERTIFICATE ISSUED ON 30/06/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 RATIFICATION OF DEFICIT 25/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/02/9419 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 S369(4) SHT NOTICE MEET 31/07/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/09/857 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

06/11/846 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

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