Download leads from Nexok and grow your business. Find out more

West Yorkshire Property Management Ltd

Documents

Total Documents45
Total Pages151

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off
22 March 2016Final Gazette dissolved via compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
7 October 2014Registered office address changed from 85 Park Avenue Kirkthorpe West Yorkshire WF1 5QT to 14 Thornbury Road Wakefield West Yorkshire WF2 8BH on 7 October 2014
7 October 2014Registered office address changed from 85 Park Avenue Kirkthorpe West Yorkshire WF1 5QT to 14 Thornbury Road Wakefield West Yorkshire WF2 8BH on 7 October 2014
7 October 2014Registered office address changed from 85 Park Avenue Kirkthorpe West Yorkshire WF1 5QT to 14 Thornbury Road Wakefield West Yorkshire WF2 8BH on 7 October 2014
16 September 2014Total exemption small company accounts made up to 31 January 2013
16 September 2014Total exemption small company accounts made up to 31 January 2013
29 August 2014Total exemption small company accounts made up to 31 January 2012
29 August 2014Total exemption small company accounts made up to 31 January 2012
28 August 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 August 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
6 February 2013Compulsory strike-off action has been discontinued
6 February 2013Compulsory strike-off action has been discontinued
29 January 2013First Gazette notice for compulsory strike-off
29 January 2013First Gazette notice for compulsory strike-off
29 October 2012Registered office address changed from Aysgarth House Aysgarth Drive Wakefield WF2 8UG United Kingdom on 29 October 2012
29 October 2012Registered office address changed from Aysgarth House Aysgarth Drive Wakefield WF2 8UG United Kingdom on 29 October 2012
20 June 2012Termination of appointment of Karen Cordingley as a director
20 June 2012Termination of appointment of Karen Cordingley as a director
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 January 2011
28 October 2011Total exemption small company accounts made up to 31 January 2011
15 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
15 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
26 October 2010Appointment of Mrs Karen Cordingley as a director
26 October 2010Appointment of Mrs Karen Cordingley as a director
20 October 2010Termination of appointment of Network Brands Limited as a director
20 October 2010Termination of appointment of Network Brands Limited as a director
13 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 2
13 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 2
12 January 2010Director's details changed for Mr Christopher Cordingley on 12 January 2010
12 January 2010Incorporation
12 January 2010Incorporation
12 January 2010Appointment of Network Brands Limited as a director
12 January 2010Appointment of Network Brands Limited as a director
12 January 2010Director's details changed for Mr Christopher Cordingley on 12 January 2010
Sign up now to grow your client base. Plans & Pricing