YORK MANSIONS (BATTERSEA PARK) LIMITED
Company number 01619705
- Company Overview for YORK MANSIONS (BATTERSEA PARK) LIMITED (01619705)
- Filing history for YORK MANSIONS (BATTERSEA PARK) LIMITED (01619705)
- People for YORK MANSIONS (BATTERSEA PARK) LIMITED (01619705)
- Charges for YORK MANSIONS (BATTERSEA PARK) LIMITED (01619705)
- More for YORK MANSIONS (BATTERSEA PARK) LIMITED (01619705)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 11 July 2024 | |
22 May 2024 | TM01 | Termination of appointment of Peter Robert Tyrie as a director on 31 March 2024 | |
01 Feb 2024 | AP01 | Appointment of Anna-Maria Margarita Stephanie Angela Pilati Von Thassul Zu Daxberg as a director on 2 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Alyson Mary Pagden as a director on 2 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Richard Anthony Enskat as a director on 2 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
11 Oct 2023 | TM01 | Termination of appointment of Alan Graeme Howes Ogden as a director on 5 October 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Siobhan Geraldine Boylan as a director on 31 July 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Gertjan Willem Vlieghe as a director on 1 April 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Miss Siobhan Geraldine Boylan as a director on 1 April 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2020 | AP01 | Appointment of Mr Peter Tyrie as a director on 6 February 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Elizabeth Mary Walton as a director on 6 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates |