Yeoman Properties Ltd was founded on 05 August 1999 with its registered office in Oakham, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Giles Thomas Turner | 05 August 1999 | - | 1 |
BROOK, Philippa Scott | 12 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 18 May 2020 | |
TM01 - Termination of appointment of director | 22 August 2019 | |
TM02 - Termination of appointment of secretary | 22 August 2019 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 05 June 2019 | |
RESOLUTIONS - N/A | 14 January 2019 | |
SH06 - Notice of cancellation of shares | 14 January 2019 | |
SH03 - Return of purchase of own shares | 14 January 2019 | |
AD01 - Change of registered office address | 01 October 2018 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 29 May 2018 | |
PSC09 - N/A | 12 March 2018 | |
CS01 - N/A | 15 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 22 September 2016 | |
AP01 - Appointment of director | 16 September 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 19 September 2012 | |
CH01 - Change of particulars for director | 19 September 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 20 August 2009 | |
363s - Annual Return | 08 October 2008 | |
363s - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 01 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
RESOLUTIONS - N/A | 15 October 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 13 August 2003 | |
363s - Annual Return | 12 November 2002 | |
AA - Annual Accounts | 05 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 07 June 2001 | |
287 - Change in situation or address of Registered Office | 09 January 2001 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
363s - Annual Return | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288b - Notice of resignation of directors or secretaries | 24 August 1999 | |
288b - Notice of resignation of directors or secretaries | 24 August 1999 | |
NEWINC - New incorporation documents | 05 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 November 2000 | Outstanding |
N/A |