YORK PROPERTY HOLDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/04/212 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GREENAWAY / 02/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA ANN GREENAWAY / 02/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISA ANN GREENAWAY / 02/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES GREENAWAY / 02/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/05/1919 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES GREENAWAY / 12/10/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES GREENAWAY / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISA ANN GREENAWAY / 12/08/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA ANN GREENAWAY

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES GREENAWAY

View Document

05/09/175 September 2017 CESSATION OF YORK PROPERTY SPV 1 LIMITED AS A PSC

View Document

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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