YORKLAND PROPERTIES LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM LEYFIELD FARM HIGH MOOR ROAD NORTH RIGTON HARROGATE NORTH YORKSHIRE LS17 0AA

View Document

04/03/104 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MALCOLM ANTHONY HORROX

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY CANDIDA WALLER

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: OWLET GRANGE NOOK SCOTLAND LANE HORSFORTH LEEDS LS18 5HU

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/09/04; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0619 July 2006 ORDER OF COURT - RESTORATION 19/07/06

View Document

22/07/0322 July 2003 STRUCK OFF AND DISSOLVED

View Document

01/04/031 April 2003 FIRST GAZETTE

View Document

29/03/0129 March 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: GROSVENOR HOUSE 8 GROSVENOR MEWS LEEDS LS19 6SD

View Document

10/11/9710 November 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/11/97

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/09/946 September 1994

View Document

06/09/946 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/10/926 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 03/09/91; CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: MOORFIELD HOUSE ALMA ROAD HEADINGLEY LEEDS LS6 2AH

View Document

11/09/8911 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 28/09/87; NO CHANGE OF MEMBERS

View Document

11/10/8611 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/07/785 July 1978 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