Yardi Systems Ltd was founded on 24 February 2003 and has its registered office in Oxford, it's status at Companies House is "Active". We don't currently know the number of employees at Yardi Systems Ltd. There are 4 directors listed as Morrell, Gordon, Gemassmer, Neal Michael, Shobe, James Lee, Yardi, Anant Madhukar for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEMASSMER, Neal Michael | 24 May 2019 | - | 1 |
SHOBE, James Lee | 01 May 2020 | - | 1 |
YARDI, Anant Madhukar | 24 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRELL, Gordon | 24 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 01 May 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 23 September 2019 | |
AP01 - Appointment of director | 30 May 2019 | |
CS01 - N/A | 12 March 2019 | |
PSC05 - N/A | 12 March 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 09 March 2011 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH03 - Change of particulars for secretary | 29 October 2010 | |
AA - Annual Accounts | 14 May 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AA01 - Change of accounting reference date | 04 November 2009 | |
363a - Annual Return | 04 March 2009 | |
225 - Change of Accounting Reference Date | 23 February 2009 | |
395 - Particulars of a mortgage or charge | 04 November 2008 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 09 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 21 June 2004 | |
363s - Annual Return | 21 April 2004 | |
225 - Change of Accounting Reference Date | 17 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
NEWINC - New incorporation documents | 24 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2008 | Outstanding |
N/A |
Rent deposit deed | 17 June 2004 | Outstanding |
N/A |