YCP 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 |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
16/12/2416 December 2024 | Appointment of Mr Jonathon Chambers as a director on 2024-12-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/08/2416 August 2024 | Notification of Jonathon Chanbers as a person with significant control on 2024-08-10 |
16/08/2416 August 2024 | Termination of appointment of Lynda Ann Wallace as a director on 2024-08-10 |
16/08/2416 August 2024 | Cessation of Lynda Ann Wallace as a person with significant control on 2024-08-10 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
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 |
22/04/2422 April 2024 | Notification of Lynda Ann Wallace as a person with significant control on 2024-03-22 |
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 |
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 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
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 |
14/03/2414 March 2024 | Termination of appointment of Jonathon Chambers as a director on 2024-03-01 |
14/03/2414 March 2024 | Cessation of Jonathon Chambers as a person with significant control on 2024-03-01 |
14/03/2414 March 2024 | Appointment of Mrs Lynda Ann Wallace as a director on 2024-03-01 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-10-31 |
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 |
23/01/2323 January 2023 | Director's details changed for Mr Jonathon Chambers on 2023-01-23 |
23/01/2323 January 2023 | Change of details for Mr Jonathon Chambers as a person with significant control on 2023-01-23 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-10-31 |
10/11/2110 November 2021 | Confirmation statement made on 2020-10-30 with no updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Compulsory strike-off action has been suspended |
23/07/2123 July 2021 | Compulsory strike-off action has been suspended |
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 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082738120003 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082738120002 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082738120001 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/08/165 August 2016 | COMPANY NAME CHANGED YCP CAR CARE CENTRE LIMITED CERTIFICATE ISSUED ON 05/08/16 |
03/08/163 August 2016 | DIRECTOR APPOINTED MR JONATHON CHAMBERS |
31/07/1631 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
09/02/169 February 2016 | DISS40 (DISS40(SOAD)) |
08/02/168 February 2016 | Annual return made up to 30 October 2015 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CHAMBERS / 01/01/2016 |
02/02/162 February 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/04/1424 April 2014 | COMPANY NAME CHANGED SWISSVAX CENTRE LEEDS LIMITED CERTIFICATE ISSUED ON 24/04/14 |
20/11/1320 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/02/1320 February 2013 | COMPANY NAME CHANGED SWISSVAX CENTER LEEDS LIMITED CERTIFICATE ISSUED ON 20/02/13 |
05/12/125 December 2012 | COMPANY NAME CHANGED SWISSVAX LEEDS LIMITED CERTIFICATE ISSUED ON 05/12/12 |
30/10/1230 October 2012 | 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