S.Y. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

09/01/259 January 2025 Appointment of Mr Nicholas Neophytou as a director on 2025-01-02

View Document

29/11/2429 November 2024 Appointment of Mr Stavros Neophytou as a director on 2024-11-18

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/06/2427 June 2024 Registration of charge 030250450021, created on 2024-06-19

View Document

04/06/244 June 2024 Satisfaction of charge 030250450015 in full

View Document

04/06/244 June 2024 Satisfaction of charge 030250450014 in full

View Document

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

View Accounts

16/02/2416 February 2024 Registration of charge 030250450020, created on 2024-01-29

View Document

16/02/2416 February 2024 Notification of Haroulla Neophytou as a person with significant control on 2024-02-16

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Secretary's details changed for Miss Yianoulla Neophytou on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

30/06/2330 June 2023 Registration of charge 030250450019, created on 2023-06-30

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Registration of charge 030250450018, created on 2022-05-16

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/03/221 March 2022 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

30/11/2030 November 2020 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

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030250450016

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030250450017

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR YIANOULLA ECONOMIDES

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS YIANOULLA ECONOMIDES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030250450015

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030250450014

View Document

01/09/181 September 2018 APPOINTMENT TERMINATED, DIRECTOR YIANOULLA NEOPHYTOU

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030250450013

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030250450012

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030250450011

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR STAVROS NEOPHYTOU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STAVROS NEOPHYTOU / 01/08/2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEOPHYTOU / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAVROS NEOPHYTOU / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAROULLA NEOPHYTOU / 01/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 1 QUEENS PARADE BROWNLOW ROAD LONDON N11 2DN

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/951 March 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 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