YF PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Registered office address changed from Old Church Chambers 23/24 Sandhill Road Northampton NN5 5LH to Barn 4 Yew Tree Farm Upper Harlestone Northampton Northamptonshire NN7 4EL on 2024-12-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Cessation of Cardamon Properties Limited as a person with significant control on 2016-04-06

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/05/2330 May 2023 Notification of a person with significant control statement

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Termination of appointment of Anna Guest as a director on 2021-06-21

View Document

24/06/2124 June 2021 Termination of appointment of Anna Guest as a secretary on 2021-06-21

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

21/03/2121 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS ANNA GUEST

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MRS ANNA GUEST

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD FOWLER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD FOWLER

View Document

22/06/1522 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MR EDWARD RICHARD FOWLER

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY ZOE YUILL

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD FOWLER

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR EDWARD RICHARD FOWLER

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY ZOE YUILL

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER

View Document

06/05/146 May 2014 SECRETARY APPOINTED MISS ZOE YUILL

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

27/11/1227 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COMPTON FOWLER / 23/05/2010

View Document

08/07/108 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TREVOR YUILL / 23/04/2010

View Document

06/08/096 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN YUILL / 24/05/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN YUILL / 16/06/2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 23/11/02 TO 31/12/02

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9827 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/97

View Document

04/03/984 March 1998 £ NC 100/10000 02/03/98

View Document

04/03/984 March 1998 ALTER MEM AND ARTS 02/03/98

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 02/03/98

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 23/11/97

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 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