YDP PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Alan Edward Arthur Birks as a director on 2025-07-22

View Document

13/06/2513 June 2025 NewAppointment of Mary Jane Seal as a director on 2025-06-13

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/05/2327 May 2023 Satisfaction of charge 033492830002 in full

View Document

27/05/2327 May 2023 Satisfaction of charge 033492830003 in full

View Document

23/05/2323 May 2023 Cessation of Colin Seal as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Change of details for Yorkshire Diesel Power Limited as a person with significant control on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

28/02/2328 February 2023 Appointment of Mr Alan Edward Arthur Birks as a director on 2023-02-27

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, SECRETARY COLIN SEAL

View Document

02/10/202 October 2020 SECRETARY APPOINTED MRS MARY JEAN SEAL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN SEAL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O STRINGER MALLARD UNIT 2.6 MORWICK HALL YORK ROAD LEEDS LS15 4TA

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACAULEY SEAL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033492830003

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033492830002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABEETH SEAL

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 SECRETARY'S CHANGE OF PARTICULARS / COLIN SEAL / 27/03/2012

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SEAL / 27/03/2012

View Document

07/05/127 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABEETH SEAL / 27/03/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SEAL / 16/03/2012

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SEAL / 27/03/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: UNIT 6 GREEN LANE BUSINESS PARK GREEN LANE FEATHERSTONE WEST YORKSHIRE WF7 6JG

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS

View Document

27/10/0127 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 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