Advanced company searchLink opens in new window

YORKHURST MANAGEMENT COMPANY LIMITED

Company number 01558374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120
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
  • GBP 120
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