YESS PROPERTIES LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed to PO Box 4385, 09578712 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-02

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Confirmation statement made on 2022-05-07 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2021-05-31

View Document

11/12/2311 December 2023 Micro company accounts made up to 2022-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Director's details changed for Miss Jade Agor Valentine on 2021-09-24

View Document

31/07/2131 July 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 40 BERESFORD GARDENS ENFIELD EN1 1NN UNITED KINGDOM

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE AGOR VALENTINE / 16/07/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE AGOR VALENTINE

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES RANKIN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 40 BERESFORD GARDENS ENFIELD EN1 1NN UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JADE VALENTINE / 30/05/2017

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR JAMES RANKIN

View Document

22/07/1622 July 2016 SAIL ADDRESS CREATED

View Document

22/07/1622 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

22/07/1622 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/157 May 2015 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