COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847798

Incorporation date

25/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

635b Roundhay Road, Leeds, West Yorkshire LS8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1993)
dot icon11/08/2023
Voluntary strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Application to strike the company off the register
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-08-31
dot icon16/11/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-08-31
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon02/04/2019
Satisfaction of charge 3 in full
dot icon13/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon06/03/2017
Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 2017-03-06
dot icon17/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/11/2014
Registration of charge 028477980004, created on 2014-11-21
dot icon03/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon08/10/2013
Director's details changed for Thomas Hardy on 2012-07-15
dot icon08/10/2013
Director's details changed for Sharron Armstrong Hardy on 2012-07-15
dot icon08/10/2013
Secretary's details changed for Sharron Armstrong Hardy on 2013-10-08
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/05/2011
Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 2011-05-10
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/10/2009
Director's details changed for Sharron Armstrong Hardy on 2009-10-09
dot icon09/10/2009
Director's details changed for Thomas Hardy on 2009-10-09
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 06/10/08; full list of members
dot icon07/10/2008
Director and secretary's change of particulars / sharron armstrong hardy / 07/10/2008
dot icon07/10/2008
Director's change of particulars / thomas hardy / 07/10/2008
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/01/2008
Particulars of mortgage/charge
dot icon11/10/2007
Return made up to 06/10/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/02/2007
Particulars of mortgage/charge
dot icon17/10/2006
Director's particulars changed
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Return made up to 06/10/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Registered office changed on 30/06/06 from: suite 7 devonshire house devonshire avenue leeds west yorkshire LS8 1AY
dot icon30/06/2006
Registered office changed on 30/06/06 from: 2 falkland mount moortown leeds leeds yorkshire LS17 6JG
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/10/2005
Return made up to 06/10/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon27/10/2004
Return made up to 06/10/04; full list of members
dot icon26/08/2004
Return made up to 06/10/03; no change of members
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon12/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon23/02/2004
Certificate of change of name
dot icon27/01/2004
Registered office changed on 27/01/04 from: 161 the headrow leeds west yorkshire LS1 2QS
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned;director resigned
dot icon26/01/2004
Withdrawal of application for striking off
dot icon23/12/2003
First Gazette notice for voluntary strike-off
dot icon11/11/2003
Application for striking-off
dot icon31/10/2003
Registered office changed on 31/10/03 from: 56 bath hill court bath road bournemouth dorset BH1 2HS
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New secretary appointed;new director appointed
dot icon23/04/2003
Resolutions
dot icon19/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon26/10/2002
Return made up to 06/10/02; full list of members
dot icon17/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon17/04/2002
Resolutions
dot icon27/09/2001
Return made up to 06/10/01; full list of members
dot icon13/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon13/04/2001
Resolutions
dot icon29/09/2000
Return made up to 06/10/00; full list of members
dot icon19/04/2000
Accounts for a dormant company made up to 1999-08-31
dot icon19/04/2000
Resolutions
dot icon29/09/1999
Return made up to 06/10/99; full list of members
dot icon02/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon02/05/1999
Resolutions
dot icon09/02/1999
Return made up to 06/10/98; full list of members
dot icon10/12/1997
Return made up to 06/10/97; no change of members
dot icon03/11/1997
Accounts for a dormant company made up to 1997-08-31
dot icon13/10/1997
Resolutions
dot icon02/05/1997
Accounts for a dormant company made up to 1996-08-31
dot icon02/05/1997
Resolutions
dot icon29/10/1996
Return made up to 06/10/96; no change of members
dot icon07/02/1996
Accounts for a dormant company made up to 1995-08-31
dot icon07/02/1996
Resolutions
dot icon10/11/1995
Return made up to 06/10/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-08-31
dot icon11/08/1995
New director appointed
dot icon02/08/1995
New secretary appointed;new director appointed
dot icon02/08/1995
Secretary resigned
dot icon15/06/1995
Director resigned
dot icon20/01/1995
Return made up to 25/08/94; full list of members
dot icon04/11/1994
Director resigned
dot icon15/04/1994
Memorandum and Articles of Association
dot icon15/04/1994
Director resigned
dot icon15/04/1994
Secretary resigned
dot icon15/04/1994
New secretary appointed;new director appointed
dot icon15/04/1994
New secretary appointed;new director appointed
dot icon15/04/1994
Registered office changed on 15/04/94 from: 12 york place leeds LS1 2DS
dot icon13/12/1993
Certificate of change of name
dot icon25/08/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
06/10/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.24K
-
0.00
-
-
2021
2
14.24K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

14.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/08/1993 - 07/12/1993
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/08/1993 - 07/12/1993
12711
Greenwood, Lynda Delf
Director
07/12/1993 - 25/10/1994
4
Ayton, Janet Lesley
Director
25/10/1994 - 21/01/2004
1
Armstrong Hardy, Sharron
Director
30/08/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED

COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at 635b Roundhay Road, Leeds, West Yorkshire LS8 4BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED?

toggle

COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED is currently Active. It was registered on 25/08/1993 .

Where is COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED located?

toggle

COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED is registered at 635b Roundhay Road, Leeds, West Yorkshire LS8 4BA.

What does COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED do?

toggle

COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED have?

toggle

COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED had 2 employees in 2021.

What is the latest filing for COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 11/08/2023: Voluntary strike-off action has been suspended.