YCP 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
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/12/2416 December 2024 Appointment of Mr Jonathon Chambers as a director on 2024-12-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Notification of Jonathon Chanbers as a person with significant control on 2024-08-10

View Document

16/08/2416 August 2024 Termination of appointment of Lynda Ann Wallace as a director on 2024-08-10

View Document

16/08/2416 August 2024 Cessation of Lynda Ann Wallace as a person with significant control on 2024-08-10

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Registered office address changed from 26 Moss Green Lane Brayton Selby YO8 9EN England to 22 Barnet Chase Sherburn in Elmet Leeds LS25 6QJ on 2024-07-31

View Document

22/04/2422 April 2024 Notification of Lynda Ann Wallace as a person with significant control on 2024-03-22

View Document

22/04/2422 April 2024 Registered office address changed from Unit 35 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to 26 Moss Green Lane Brayton Selby YO8 9EN on 2024-04-22

View Document

19/04/2419 April 2024 Registered office address changed from Unit 5a Humberside Way Barnsley S71 3RN England to Unit 35 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 2024-04-19

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Registered office address changed from Unit 35 Rural Enterprise Centre Stafford Drive Shrewsbury SY1 3FE United Kingdom to Unit 5a Humberside Way Barnsley S71 3RN on 2024-03-22

View Document

14/03/2414 March 2024 Termination of appointment of Jonathon Chambers as a director on 2024-03-01

View Document

14/03/2414 March 2024 Cessation of Jonathon Chambers as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mrs Lynda Ann Wallace as a director on 2024-03-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

23/01/2323 January 2023 Registered office address changed from 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury Shropshire SY2 5st United Kingdom to Unit 35 Rural Enterprise Centre Stafford Drive Shrewsbury SY1 3FE on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Jonathon Chambers on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Jonathon Chambers as a person with significant control on 2023-01-23

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2020-10-30 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 Registered office address changed from The Old Star Garage Leeds Road Collingham Wetherby LS22 5AA to 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury Shropshire SY2 5st on 2021-07-20

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082738120003

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082738120002

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082738120001

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 COMPANY NAME CHANGED YCP CAR CARE CENTRE LIMITED CERTIFICATE ISSUED ON 05/08/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JONATHON CHAMBERS

View Document

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CHAMBERS / 01/01/2016

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED SWISSVAX CENTRE LEEDS LIMITED CERTIFICATE ISSUED ON 24/04/14

View Document

20/11/1320 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/02/1320 February 2013 COMPANY NAME CHANGED SWISSVAX CENTER LEEDS LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

05/12/125 December 2012 COMPANY NAME CHANGED SWISSVAX LEEDS LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

30/10/1230 October 2012 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