YORK HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 00821955
- Company Overview for YORK HOUSE RESIDENTS ASSOCIATION LIMITED (00821955)
- Filing history for YORK HOUSE RESIDENTS ASSOCIATION LIMITED (00821955)
- People for YORK HOUSE RESIDENTS ASSOCIATION LIMITED (00821955)
- Charges for YORK HOUSE RESIDENTS ASSOCIATION LIMITED (00821955)
- More for YORK HOUSE RESIDENTS ASSOCIATION LIMITED (00821955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2025 | TM01 | Termination of appointment of Martyn James Townsend as a director on 24 December 2024 | |
21 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Aug 2024 | AD01 | Registered office address changed from 7 York House 18 Kew Gardens Road Richmond Surrey TW9 3HF United Kingdom to Bridge House 74 C Broad Street Teddington Middlesex TW11 8QT on 28 August 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
14 Mar 2024 | AP04 | Appointment of Snellers Property Management Ltd as a secretary on 1 July 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Martyn James Townsend on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Dr Jennifer Louise Tonge on 8 March 2023 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Dr Jennifer Louise Tonge as a director on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Martyn James Townsend as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Rouhineh Shaffi as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Audenzia Dinghile as a director on 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
29 Mar 2021 | CH01 | Director's details changed for Ausenzia Dinghile on 29 March 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
19 Feb 2020 | AA01 | Current accounting period extended from 25 March 2020 to 31 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 10 York House 18 Kew Gardens Road Kew Richmond Surrey TW9 3HF to 7 York House 18 Kew Gardens Road Richmond Surrey TW9 3HF on 5 March 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 25 March 2018 |