YOUKNOWWHO PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
05/06/255 June 2025 | Registration of charge 054848480004, created on 2025-06-03 |
04/06/254 June 2025 | Satisfaction of charge 054848480003 in full |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Previous accounting period extended from 2023-06-25 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
19/05/2319 May 2023 | Registration of charge 054848480003, created on 2023-05-12 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Satisfaction of charge 1 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
25/06/2125 June 2021 | Current accounting period shortened from 2020-06-26 to 2020-06-25 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA BATEMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/03/1727 March 2017 | PREVSHO FROM 27/06/2016 TO 26/06/2016 |
25/08/1625 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/03/1627 March 2016 | PREVSHO FROM 28/06/2015 TO 27/06/2015 |
09/07/159 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/01/1428 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
14/01/1414 January 2014 | 14/01/14 STATEMENT OF CAPITAL GBP 2 |
03/01/143 January 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/12/134 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/11/1323 November 2013 | DISS40 (DISS40(SOAD)) |
21/11/1321 November 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
22/10/1322 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1328 March 2013 | PREVSHO FROM 29/06/2012 TO 28/06/2012 |
20/07/1220 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/03/1230 March 2012 | PREVSHO FROM 30/06/2011 TO 29/06/2011 |
05/09/115 September 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/10/1023 October 2010 | DISS40 (DISS40(SOAD)) |
21/10/1021 October 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BATEMAN / 01/01/2010 |
21/10/1021 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CHARLES DAY / 01/01/2010 |
19/10/1019 October 2010 | FIRST GAZETTE |
21/06/1021 June 2010 | Annual return made up to 20 June 2009 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/04/0815 April 2008 | SECRETARY APPOINTED ALASTAIR CHARLES DAY |
08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW BATEMAN |
29/06/0729 June 2007 | NC INC ALREADY ADJUSTED 06/06/07 |
29/06/0729 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/06/0729 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/06/072 June 2007 | NEW DIRECTOR APPOINTED |
26/04/0726 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
12/08/0612 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0520 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/054 July 2005 | DIRECTOR RESIGNED |
04/07/054 July 2005 | SECRETARY RESIGNED |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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