Having been setup in 1999, John Yerbury Property Developments Ltd are based in Frome, it's status is listed as "Active". There are 3 directors listed as Yerbury, Victoria, Schwarz, Stella Marie, Yerbury, Raymond John for this company in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YERBURY, Raymond John | 01 October 1999 | 01 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YERBURY, Victoria | 22 September 2017 | - | 1 |
SCHWARZ, Stella Marie | 15 September 1999 | 22 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC04 - N/A | 22 September 2017 | |
CS01 - N/A | 22 September 2017 | |
AP03 - Appointment of secretary | 22 September 2017 | |
TM02 - Termination of appointment of secretary | 22 September 2017 | |
SH01 - Return of Allotment of shares | 24 March 2017 | |
AA - Annual Accounts | 28 November 2016 | |
CS01 - N/A | 28 October 2016 | |
AD01 - Change of registered office address | 15 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 22 December 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AD01 - Change of registered office address | 07 October 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AD01 - Change of registered office address | 04 December 2009 | |
AA - Annual Accounts | 02 December 2009 | |
AR01 - Annual Return | 28 November 2009 | |
TM01 - Termination of appointment of director | 24 November 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 17 December 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
363s - Annual Return | 02 February 2008 | |
AA - Annual Accounts | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 28 November 2006 | |
363s - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 26 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2004 | |
225 - Change of Accounting Reference Date | 21 April 2004 | |
287 - Change in situation or address of Registered Office | 01 April 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 25 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2002 | |
363s - Annual Return | 22 October 2002 | |
395 - Particulars of a mortgage or charge | 05 September 2002 | |
RESOLUTIONS - N/A | 28 August 2002 | |
RESOLUTIONS - N/A | 28 August 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 09 August 2001 | |
395 - Particulars of a mortgage or charge | 19 January 2001 | |
363s - Annual Return | 05 October 2000 | |
395 - Particulars of a mortgage or charge | 06 March 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
287 - Change in situation or address of Registered Office | 29 September 1999 | |
NEWINC - New incorporation documents | 15 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 April 2008 | Outstanding |
N/A |
Legal mortgage | 27 July 2007 | Outstanding |
N/A |
Legal mortgage | 31 August 2005 | Outstanding |
N/A |
Legal mortgage | 31 August 2005 | Outstanding |
N/A |
Debenture | 28 July 2005 | Outstanding |
N/A |
Legal charge | 02 September 2002 | Outstanding |
N/A |
Legal charge | 12 January 2001 | Outstanding |
N/A |
Legal charge | 02 March 2000 | Outstanding |
N/A |
Debenture | 08 February 2000 | Outstanding |
N/A |