YCB 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
23/10/2523 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-11-07 with updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/03/2326 March 2023 Satisfaction of charge 5 in full

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

20/10/2120 October 2021 Satisfaction of charge 7 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 4 in full

View Document

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

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM LA FITNESS CLUB HAWORTH LANE LEEDS WEST YORKSHIRE LS19 7EN

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

06/02/156 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1429 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SAIL ADDRESS CHANGED FROM: RSM TENON, 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY WILMA VERNEY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILMA VERNEY

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WENDY TILLEY / 15/01/2013

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WENDY TILLEY / 16/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILMA BIRNIE VERNEY / 16/01/2011

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM DRAGONS HEALTH CLUB HAWORTH LANE YEADON LEEDS WEST YORKSHIRE LS19 7EN

View Document

28/07/0828 July 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 COMPANY NAME CHANGED YCB RESIDENTIAL PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 02/01/07

View Document

20/12/0620 December 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

20/12/0620 December 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 S320 CO AUTHORISED 24/04/06

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 S366A DISP HOLDING AGM 17/01/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 S386 DISP APP AUDS 17/01/06

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 COMPANY NAME CHANGED COBCO 737 LIMITED CERTIFICATE ISSUED ON 21/02/06

View Document

16/01/0616 January 2006 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