THE YARDS DEVELOPMENTS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Mahmoud Alsayed as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewRegistered office address changed from 20 Da Palma Anselm Road London SW6 1LL England to 124 City Road London EC1V 2NX on 2025-07-21

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

22/06/2522 June 2025 Current accounting period extended from 2025-02-28 to 2025-06-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/12/2317 December 2023 Registered office address changed from 10 Grosvenor Road Southport PR8 2JF England to 20 Da Palma Anselm Road London SW6 1LL on 2023-12-17

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

05/11/235 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR PEIHONG DAWBER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIN LI / 01/10/2018

View Document

12/04/1912 April 2019 CESSATION OF MIN LI AS A PSC

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS PEIHONG LAI DAWBER

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIN LI LI DENNISON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED EAST ACCOUNTANCY SERVICE LIMITED CERTIFICATE ISSUED ON 26/11/18

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM 3RD FLOOR, WESTSIDE LONDON 57 POLAND STREET LONDON W1F 7NW ENGLAND

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIN LI

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS MIN LI

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR TMF ACCOUNTANCY SERVICES LTD

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY MIN LI

View Document

04/05/184 May 2018 CORPORATE DIRECTOR APPOINTED TMF ACCOUNTANCY SERVICES LTD

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR WENBO CAO

View Document

20/04/1820 April 2018 CESSATION OF MIN LI AS A PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MIN LI

View Document

20/04/1820 April 2018 SECRETARY APPOINTED MRS MIN LI

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR WENBO CAO

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WAZZAN

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MIN LI / 01/05/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MIN LI / 05/05/2016

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 2 TOTTERIDGE GREEN LONDON N20 8PG ENGLAND

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MIN LI / 08/08/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM WESTSIDE LONDON 3RD FLOOR 57 POLAND STREET LONDON W1F 7NW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR JOSEPH WAZZAN

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MIN LI / 01/06/2013

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 3RD FLOOR WESTSIDE LONDON, 57 POLAND STREET LONDON W1F 7NW ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 46 FOYLE ROAD LONDON N17 0NL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/07/1327 July 2013 APPOINTMENT TERMINATED, DIRECTOR FENG ZHAO

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MS MIN LI

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR SPRINGTURN LTD

View Document

15/06/1215 June 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED FENG ZHAO

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM C/O THE MONEY FARM 1ST FLOOR 1 WARWICK LONDON SW1E 5ER UNITED KINGDOM

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 46 FOYLE ROAD LONDON N17 0NL UNITED KINGDOM

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM THE MONEY FARM 1ST FLOOR 1 WARWICK ROW LONDON SW1E 5ER

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR APPOINTED SPRINGTURN LTD

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR MIN LI

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIN LI / 01/11/2009

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH WAZZAN

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIN LI / 15/05/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 47 EASTERN ROAD LONDON N22 7AS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 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