YORKE & SONS DEVELOPMENTS LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Final Gazette dissolved following liquidation

View Document

23/02/2323 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2212 October 2022 Registered office address changed from 275B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-03-26

View Document

07/06/187 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2018:LIQ. CASE NO.1

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON CR0 0XZ

View Document

09/04/179 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/179 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/179 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY EMMA YORKE

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045151630013

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045151630014

View Document

23/09/1423 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/09/133 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045151630012

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045151630011

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MRS EMMA CAROLINE STRUTTON YORKE

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL YORKE

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/09/102 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 21 -25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 91 LAKEHALL ROAD THORNTON HEATH SURREY CR7 7EJ

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 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