About

Registered Number: 05027148
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND

 

White Rose Yorkshire Properties Ltd was founded on 27 January 2004 with its registered office in Wakefield, it's status at Companies House is "Active". We don't currently know the number of employees at White Rose Yorkshire Properties Ltd. The companies directors are listed as Cooper, Carol Lynn, Cooper, Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Margaret 27 January 2004 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Carol Lynn 12 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
RESOLUTIONS - N/A 27 May 2009
MEM/ARTS - N/A 19 May 2009
225 - Change of Accounting Reference Date 11 May 2009
169 - Return by a company purchasing its own shares 23 April 2009
RESOLUTIONS - N/A 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 24 August 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 06 April 2006
225 - Change of Accounting Reference Date 21 March 2006
RESOLUTIONS - N/A 05 December 2005
AA - Annual Accounts 01 December 2005
225 - Change of Accounting Reference Date 24 June 2005
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Charge 12 March 2009 Outstanding

N/A

Assignment of rights under agreement 05 August 2004 Fully Satisfied

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.