YVERDON PROPERTIES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1512 January 2015 APPLICATION FOR STRIKING-OFF

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

10/02/1210 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/096 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: G OFFICE CHANGED 12/01/98 LONGWOOD CHASE THE RIDGE LITTLE BADDOW ESSEX CM34RZ

View Document

07/01/987 January 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: G OFFICE CHANGED 10/10/89 YVERDON HOUSE 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OQT

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 AUDITOR'S RESIGNATION

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 07/07/88 AD 31/05/88--------- � SI 1@1=1 � IC 97/98

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 COMPANY NAME CHANGED D.P.M. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/08/88

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

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