YORKSHIRE PROPERTY INVESTMENT FUND LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a small company made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-09-30

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-09-30

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVEXT FROM 05/04/2016 TO 30/09/2016

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

13/05/1413 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

13/05/1313 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY RJM SECRETARIES LIMITED

View Document

15/05/1215 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

13/05/1013 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJM SECRETARIES LIMITED / 01/10/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

02/10/082 October 2008 SECRETARY APPOINTED RJM SECRETARIES LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY PETER VEVERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 4 CASTLE MEWS NORTH FINCHLEY LONDON N12 9EH

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 S366A DISP HOLDING AGM 28/10/03

View Document

13/11/0313 November 2003 S386 DISP APP AUDS 28/10/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED FAULKNER RESIDENTIAL HOMES LIMIT ED CERTIFICATE ISSUED ON 10/11/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 15 QUEEN STREET WORKSOP NOTTINGHAMSHIRE S80 2AP

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/08/9512 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 68 RANDS LANE ARMTHORPE S.YORKS DN3 3DY

View Document

19/07/9519 July 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 28/04/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 68 RANDS LANE ARMTHORPE NR DONCASTER DN3 3DY

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9023 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

08/03/908 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

28/04/8928 April 1989 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