BEAR PROJECT YPT PROPERTIES LIMITED

73 Cornhill, London, EC3V 3QQ
StatusDISSOLVED
Company No.09140129
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 25 days

SUMMARY

BEAR PROJECT YPT PROPERTIES LIMITED is an dissolved private limited company with number 09140129. It was incorporated 9 years, 10 months, 28 days ago, on 21 July 2014 and it was dissolved 1 year, 4 months, 25 days ago, on 24 January 2023. The company address is 73 Cornhill, London, EC3V 3QQ.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adam Bain

Change date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Adam Bain

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hannah Soning

Change date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mrs Hannah Soning

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Change date: 2015-08-20

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Change date: 2015-08-20

Old address: 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Mrs Hannah Soning

Documents

View document PDF

Change of name by resolution

Date: 22 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Certificate change of name company

Date: 22 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bear ypt properties LIMITED\certificate issued on 22/07/14

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKHEAD FARMS LTD.

14 CITY QUAY,DUNDEE,DD1 3JA

Number:SC156188
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER MCQUAID LTD

28 BALLYNAMAGNA ROAD,RATHFRILAND,BT34 5PB

Number:NI659320
Status:ACTIVE
Category:Private Limited Company

COLLAG LIMITED

HILLDALE FARM RESEARCH CENTRE,FAREHAM,PO17 5NZ

Number:08808012
Status:ACTIVE
Category:Private Limited Company

HOVIWA 2019 LTD

82A MANOR STREET,BRAINTREE,CM7 3HR

Number:11897086
Status:ACTIVE
Category:Private Limited Company

I G ARCHITECTURAL SERVICES LTD

22 OVERLEES,DRONFIELD,S18 7TP

Number:07049186
Status:ACTIVE
Category:Private Limited Company

RDC (SUSSEX) LTD

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:11964381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source