YEOMAN ROW PROPERTIES LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

21/07/2121 July 2021 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR LAURENCE PHILIP RUTTER

View Document

06/07/206 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 2

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