Advanced company searchLink opens in new window

YOPA PROPERTY LIMITED

Company number 09120252

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 3,330,789
02 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 May 2016
  • GBP 3,217,006.00
02 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,296,705.00
02 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 May 2016
  • GBP 1,878,387.00
12 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
08 Jul 2016 SH08 Change of share class name or designation
29 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2016 SH08 Change of share class name or designation
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 3,217,006
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2016
06 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 2,296,705
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2016
27 May 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1,878,387
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2016
11 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2016 SH08 Change of share class name or designation
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,237,200
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2,200
13 Apr 2016 AD01 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Acre House 11/15 William Road London NW1 3ER on 13 April 2016
27 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 300
15 Jul 2014 CERTNM Company name changed hillgate investment trading (no. 1) LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 90
14 Jul 2014 AP01 Appointment of Daniel Attia as a director on 10 July 2014