YORKE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr. James Edward Delanoix Cooke as a director on 2025-05-13

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Change of details for Global Holdings Management (Uk) Ltd as a person with significant control on 2017-01-27

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MURRAY SHERLING

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR RICHARD JAMES COTTON

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY TREVOR SHERLING / 17/03/2016

View Document

08/01/168 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR JOHN GORDON PAGE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSE

View Document

03/06/113 June 2011 SECRETARY APPOINTED MR GARY OWEN

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENSON

View Document

10/01/1110 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 18 UPPER BROOK STREET LONDON W1K 7PU

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0118 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9822 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ALTER MEM AND ARTS 19/06/98

View Document

08/07/988 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/986 February 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/97

View Document

24/02/9724 February 1997 S369(4) SHT NOTICE MEET 10/02/97

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: FIRST FLOOR, BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 COMPANY NAME CHANGED PCO 163 LIMITED CERTIFICATE ISSUED ON 04/02/97

View Document

27/12/9627 December 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