YORKSHIRE LAND AND PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/02/2025 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 10 SOUTH PARADE BAWTRY DONCASTER DN10 6JH ENGLAND

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CESSATION OF HILLAS GROUP LIMITED AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KITCHEN

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ANDREW KITCHEN

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM TONG PARK GARAGE OTLEY ROAD CHARLESTOWN WEST YORKSHIRE BD17 7QA UNITED KINGDOM

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HILLAS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HILLAS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HILLAS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HILLAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003926270004

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HILLAS / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE ANNIE HILLAS / 01/08/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 20 LAISTERDYKE STICKER LANE BRADFORD WEST YORKSHIRE BD4 8BA

View Document

31/03/1631 March 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003926270004

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

29/02/1229 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE ANNIE HILLAS / 27/10/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 27/10/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 01/08/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HILLAS / 01/08/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 01/08/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HILLAS / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 01/08/2011

View Document

08/02/118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 20 LAISTERDYKE STICKER LAND BRADFORD WEST YORKSHIRE BD4 8BA

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MAPLE GRANGE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3DW

View Document

08/07/108 July 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR JAMES ANDREW HILLAS

View Document

18/11/0918 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 1002

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 18/11/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 23 BRIDGE END ROAD SWINDON WILTSHIRE SN3 4PD

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 23 BRIDGE END ROAD SWINDON WILTSHIRE SN1 2AX

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 98 GLADSTONE STREET SWINDON WILTSHIRE SN1 2AX

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: STODDARDS HOTEL 94-96 EUSTON ROAD MORECAMBE LANCASHIRE LA4 5LD

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 02/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 Full accounts made up to 1989-12-31

View Document

26/06/9026 June 1990

View Document

20/09/8920 September 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989

View Document

20/09/8920 September 1989 Full accounts made up to 1988-12-31

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8831 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 Full accounts made up to 1987-12-31

View Document

31/05/8831 May 1988

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/03/8828 March 1988 Full accounts made up to 1986-12-31

View Document

28/03/8828 March 1988

View Document

24/02/8824 February 1988 Auditor's resignation

View Document

24/02/8824 February 1988 AUDITOR'S RESIGNATION

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: C/P BROOKE, NORTH AND GOODWIN PO BOX 132YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5SD

View Document

05/06/875 June 1987 Accounts for a small company made up to 1985-12-31

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987

View Document

18/01/4518 January 1945 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