YORKHURST MANAGEMENT COMPANY LIMITED
Company number 01558374
- Company Overview for YORKHURST MANAGEMENT COMPANY LIMITED (01558374)
- Filing history for YORKHURST MANAGEMENT COMPANY LIMITED (01558374)
- People for YORKHURST MANAGEMENT COMPANY LIMITED (01558374)
- More for YORKHURST MANAGEMENT COMPANY LIMITED (01558374)
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) |
---|---|---|---|
05 Nov 2015 | TM02 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 1 October 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 5 November 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
24 Apr 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 | |
29 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Aug 2013 | TM01 | Termination of appointment of Cecelia Jamel-Billy as a director | |
19 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
22 Apr 2010 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 22 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Miss Mildred Ethel Tringham on 5 April 2010 | |
22 Apr 2010 | CH04 | Secretary's details changed for Jj Homes Properties Ltd on 5 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Ingrid Angela Spero on 5 April 2010 | |
22 Apr 2010 | TM02 | Termination of appointment of Mildred Tringham as a secretary | |
13 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from C/O Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 12 April 2010 | |
12 Apr 2010 | CH04 | Secretary's details changed for Jj Homes Properties Ltd on 1 April 2010 | |
07 Jul 2009 | 363a | Return made up to 05/04/09; full list of members |