YEOMAN PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/03/2415 March 2024 Change of details for Mr Jeremy Willoughby Hemans as a person with significant control on 2024-03-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

12/05/2312 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

31/03/2331 March 2023 Termination of appointment of Edmund Martyn Probyn as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Fiona Maili Hemans as a secretary on 2023-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

27/11/2127 November 2021 Termination of appointment of Ian William Gill as a secretary on 2021-11-20

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2016

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 59 CADOGAN STREET LONDON SW3 2QJ

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLOUGHBY HEMANS / 01/03/2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY HEMANS

View Document

28/09/1128 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR. EDMUND MARTYN PROBYN

View Document

14/10/0914 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 43 CONDUIT STREET LONDON W1S 2YJ

View Document

14/09/0414 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 3 MANCHESTER SQUARES LONDON W1M 5RF

View Document

23/12/0323 December 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 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