Advanced company searchLink opens in new window

HIGH YIELD PROPERTY LIMITED

Company number 10911449

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)
20 Oct 2023 AA Micro company accounts made up to 31 August 2023
24 Sep 2023 AD01 Registered office address changed from 11 Winchmore Hill Road London N21 1QN England to 11 Austen Court 205 Winchmore Hill Road London N21 1QN on 24 September 2023
18 Sep 2023 CH01 Director's details changed for Mrs Christine Vera Hollidge on 16 September 2023
16 Sep 2023 AD01 Registered office address changed from 11 11 Austen Court 205 Winchmore Hill Road London N21 1QN England to 11 Winchmore Hill Road London N21 1QN on 16 September 2023
13 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with updates
13 Sep 2023 PSC02 Notification of Mag M&E Holdings Ltd as a person with significant control on 5 April 2023
04 Apr 2023 AP01 Appointment of Ms Jagoda Sawczak as a director on 4 April 2023
21 Mar 2023 AD01 Registered office address changed from 11 Winchmore Hill Road London N21 1QN England to 11 11 Austen Court 205 Winchmore Hill Road London N21 1QN on 21 March 2023
18 Nov 2022 AA Micro company accounts made up to 31 August 2022
14 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 31 August 2021
20 Dec 2021 PSC01 Notification of David Martin Hollidge as a person with significant control on 6 December 2021
10 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 10 December 2021
08 Dec 2021 AD01 Registered office address changed from Heygates Lodge Elkington Northampton NN6 6NH England to 11 Winchmore Hill Road London N21 1QN on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Graham Thomas Cowie as a director on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Christopher Jack Cornelis as a director on 8 December 2021
08 Dec 2021 AP01 Appointment of Mrs Christine Vera Hollidge as a director on 6 December 2021
16 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 PSC08 Notification of a person with significant control statement
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
11 Aug 2020 PSC07 Cessation of Christopher Jack Cornelis as a person with significant control on 4 September 2019
28 Apr 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 1
04 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with no updates