YESS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Registered office address changed to PO Box 4385, 09578712 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-02 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
11/12/2311 December 2023 | Confirmation statement made on 2022-05-07 with no updates |
11/12/2311 December 2023 | Micro company accounts made up to 2021-05-31 |
11/12/2311 December 2023 | Micro company accounts made up to 2022-05-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-05-07 with no updates |
07/12/237 December 2023 | Registered office address changed from 40 Beresford Gardens Enfield EN1 1NN United Kingdom to 182-184 High Street North Office 194 182-184 High Street North London E6 2JA on 2023-12-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Director's details changed for Miss Jade Agor Valentine on 2021-09-24 |
31/07/2131 July 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 40 BERESFORD GARDENS ENFIELD EN1 1NN UNITED KINGDOM |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE AGOR VALENTINE / 16/07/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE AGOR VALENTINE |
11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES RANKIN |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 40 BERESFORD GARDENS ENFIELD EN1 1NN UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JADE VALENTINE / 30/05/2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/08/161 August 2016 | DIRECTOR APPOINTED MR JAMES RANKIN |
22/07/1622 July 2016 | SAIL ADDRESS CREATED |
22/07/1622 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
22/07/1622 July 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/05/157 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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