YEARFORWARD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Anthony James Consultancy Ltd as a secretary on 2024-07-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Registered office address changed from Charlotte House, 35-37 Hoghton Street Southport PR9 0NS United Kingdom to 10-12 Post Office Avenue Southport PR9 0US on 2024-07-24

View Document

03/06/243 June 2024 Termination of appointment of Dale O'neil as a director on 2024-06-03

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Appointment of Mr Charles Tisdall as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mrs Michelle Middleton as a director on 2023-05-11

View Document

17/05/2317 May 2023 Appointment of Mrs Barbara Anne Pitt as a director on 2023-05-11

View Document

16/03/2316 March 2023 Appointment of Anthony James Consultancy Ltd as a secretary on 2023-03-16

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Barbara Anne Pitt as a director on 2022-01-07

View Document

23/11/2123 November 2021 Appointment of Mr Dale O'neil as a director on 2021-11-19

View Document

20/10/2120 October 2021 Termination of appointment of Roy Russell Johnson as a director on 2021-10-19

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Gabriel Neale as a director on 2021-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 DIRECTOR APPOINTED MR GABRIEL NEALE

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 25 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES TISDALL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES TISDALL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/02/1714 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ROY RUSSELL JOHNSON

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR HAROLD MEEK

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS BARBARA ANNE PITT

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR CHARLES TISDALL

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MILTON

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MR CHARLES TISDALL

View Document

07/12/117 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HAROLD ALAN MEEK / 01/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM MARLBOROUGH COURT 36 MARLBOROUGH ROAD SOUTHPORT PR9 0RA

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 30/09/08 PARTIAL EXEMPTION

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JEANETTE PARKINSON

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 AUDITOR'S RESIGNATION

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/901 June 1990 ALTER MEM AND ARTS 24/05/90

View Document

30/05/9030 May 1990 £ NC 1000/907 24/05/90

View Document

30/05/9030 May 1990 NC DEC ALREADY ADJUSTED 24/05/90

View Document

04/05/904 May 1990 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