WEST YORKSHIRE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
85 PARK AVENUE
KIRKTHORPE
WEST YORKSHIRE
WF1 5QT

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/08/1428 August 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
AYSGARTH HOUSE AYSGARTH DRIVE
WAKEFIELD
WF2 8UG
UNITED KINGDOM

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN CORDINGLEY

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MRS KAREN CORDINGLEY

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR NETWORK BRANDS LIMITED

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR APPOINTED NETWORK BRANDS LIMITED

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORDINGLEY / 12/01/2010

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