YORKSHIRE COMMUNITY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Rob Parkes as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Andrew Oldale as a secretary on 2025-02-24

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

09/01/249 January 2024 Registered office address changed from The Place the Place 2 Central Place Leeds LS10 1FB England to 3 Bunhill Row London EC1Y 8YZ on 2024-01-09

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Alison Jackson Hadden as a director on 2022-11-23

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Dysons Chambers 12-14 Briggate Leeds LS1 6ER to The Place the Place 2 Central Place Leeds LS10 1FB on 2021-11-01

View Document

29/09/2129 September 2021 Appointment of Mrs Ingrid Caroline Fife as a director on 2021-09-15

View Document

28/09/2128 September 2021 Termination of appointment of Susan Hall as a director on 2021-09-15

View Document

28/09/2128 September 2021 Termination of appointment of William Lewis Lifford as a director on 2021-09-15

View Document

28/09/2128 September 2021 Appointment of Mrs Alison Jackson Hadden as a director on 2021-09-15

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/2118 June 2021 Appointment of Mr Andrew Oldale as a secretary on 2021-06-08

View Document

18/06/2118 June 2021 Termination of appointment of Barry Nethercott as a secretary on 2021-06-08

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BATESON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR WILLIAM LEWIS LIFFORD

View Document

04/10/164 October 2016 DIRECTOR APPOINTED SUSAN HALL

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN BAKER

View Document

31/05/1631 May 2016 SECRETARY APPOINTED GUY MILLICHAMP

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM DYSONS CHAMBERS 12-14 BRIGGATE LEEDS LS1 6ND ENGLAND

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM YORKSHIRE HOUSE 6 INNOVATION CLOSE, HESLINGTON YORK NORTH YORKSHIRE YO10 5ZF

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY GRACE DALLEY

View Document

10/03/1110 March 2011 SECRETARY APPOINTED GILLIAN BAKER

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED JACQUELINE BATESON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN COTTAM

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRACE ELIZABETH DALLEY / 01/04/2008

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR JAMES DRAKE TAYLOR

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMPSON

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

21/01/0221 January 2002 £ NC 1000/1600000 03/01/02

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 03/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 2ND FLOOR PRUDENTIAL HOUSE BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1GJ

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 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