YORKSHIRE PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registration of charge 094212220005, created on 2025-03-26

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

06/02/226 February 2022 Director's details changed for Mr Steven Wilson Wright on 2021-09-29

View Document

11/01/2211 January 2022 Registration of charge 094212220004, created on 2022-01-06

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-02-27

View Document

06/12/216 December 2021 Satisfaction of charge 094212220002 in full

View Document

29/09/2129 September 2021 Registered office address changed from Suite 22 1912 Sunnybank Mill Farsley Leeds LS28 5UJ England to 12B Festoon Rooms 12B Festoon Rooms Sunnybank Mills Leeds LS28 5UJ on 2021-09-29

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 34 BRADFORD ROAD MENSTON ILKLEY LS29 6AE ENGLAND

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094212220003

View Document

26/12/1926 December 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 1023 HARROGATE ROAD APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0NG ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WRIGHT / 01/10/2015

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WRIGHT / 01/10/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094212220002

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094212220001

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM 1911 BANTAMS BUSINESS CENTRE VALLEY PARADE BRADFORD WEST YORKSHIRE BD8 7DY UNITED KINGDOM

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094212220001

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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