About

Registered Number: 04167241
Date of Incorporation: 23/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Counting House Tower Buildings, Wade House Road, Shelf, West Yorkshire, HX3 7PB

 

Based in West Yorkshire, A & S Properties (Yorkshire) Ltd was registered on 23 February 2001. We do not know the number of employees at the company. The companies directors are listed as Ackroyd, Christa Marion, Sutcliffe, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Christa Marion 24 February 2001 - 1
SUTCLIFFE, Christopher 24 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 07 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
353 - Register of members 05 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 25 April 2006
225 - Change of Accounting Reference Date 25 April 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 25 February 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.