YORK HOUSE 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
13/06/2513 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Appointment of Ms Anouska Sarah Ravanshad as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Steven Michael Strauss as a director on 2023-08-18

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER ADAM LESLIE

View Document

04/10/174 October 2017 CESSATION OF RICHARD CRAIG LESLIE AS A PSC

View Document

29/09/1729 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 400

View Document

26/06/1726 June 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 20/06/2017

View Document

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information