YCB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Micro company accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 07/01/257 January 2025 | Confirmation statement made on 2024-11-07 with updates |
| 25/10/2425 October 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/01/248 January 2024 | Register inspection address has been changed from Regency House Unit 5 Kirk Lane Yeadon Leeds LS19 7EP England to 5 Arthington Lawns Arthington Lawns Pool in Wharfedale Otley LS21 1QN |
| 06/01/246 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 09/10/239 October 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/03/2326 March 2023 | Satisfaction of charge 5 in full |
| 07/01/237 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 20/10/2120 October 2021 | Satisfaction of charge 7 in full |
| 19/10/2119 October 2021 | Satisfaction of charge 4 in full |
| 29/09/2029 September 2020 | Registered office address changed from , Dw Sports Haworth Lane, Yeadon, Leeds, LS19 7EN, England to 5 Arthington Lawns Pool in Wharfedale Otley LS21 1QN on 2020-09-29 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 25/10/1725 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 22/09/1622 September 2016 | Registered office address changed from , La Fitness Club Haworth Lane, Leeds, West Yorkshire, LS19 7EN to 5 Arthington Lawns Pool in Wharfedale Otley LS21 1QN on 2016-09-22 |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM LA FITNESS CLUB HAWORTH LANE LEEDS WEST YORKSHIRE LS19 7EN |
| 09/02/169 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 09/02/169 February 2016 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 06/02/156 February 2015 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM |
| 06/02/156 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 29/01/1429 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 28/01/1428 January 2014 | SAIL ADDRESS CHANGED FROM: RSM TENON, 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
| 01/10/131 October 2013 | APPOINTMENT TERMINATED, SECRETARY WILMA VERNEY |
| 01/10/131 October 2013 | APPOINTMENT TERMINATED, DIRECTOR WILMA VERNEY |
| 03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 14/05/1314 May 2013 | CURREXT FROM 31/01/2014 TO 31/07/2014 |
| 06/02/136 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WENDY TILLEY / 15/01/2013 |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 01/02/111 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WENDY TILLEY / 16/01/2011 |
| 31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILMA BIRNIE VERNEY / 16/01/2011 |
| 21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/01/1022 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 20/01/1020 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 20/01/1020 January 2010 | SAIL ADDRESS CREATED |
| 22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 22/01/0922 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM DRAGONS HEALTH CLUB HAWORTH LANE YEADON LEEDS WEST YORKSHIRE LS19 7EN |
| 28/07/0828 July 2008 | |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 20/12/0720 December 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
| 24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 20/02/0720 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | COMPANY NAME CHANGED YCB RESIDENTIAL PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 02/01/07 |
| 20/12/0620 December 2006 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
| 20/12/0620 December 2006 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
| 20/12/0620 December 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/10/0628 October 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 28/10/0628 October 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 28/10/0628 October 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 10/05/0610 May 2006 | S320 CO AUTHORISED 24/04/06 |
| 29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/03/068 March 2006 | S366A DISP HOLDING AGM 17/01/06 |
| 08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB |
| 08/03/068 March 2006 | SECRETARY RESIGNED |
| 08/03/068 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
| 08/03/068 March 2006 | S386 DISP APP AUDS 17/01/06 |
| 08/03/068 March 2006 | DIRECTOR RESIGNED |
| 21/02/0621 February 2006 | COMPANY NAME CHANGED COBCO 737 LIMITED CERTIFICATE ISSUED ON 21/02/06 |
| 16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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