YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED
Company number 02359683
- Company Overview for YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED (02359683)
- Filing history for YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED (02359683)
- People for YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED (02359683)
- More for YORK ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED (02359683)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
29 Oct 2022 | AD01 | Registered office address changed from Room 3, Foremost House Radford Way Billericay CM12 0BT England to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 29 October 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Dec 2021 | CH01 | Director's details changed for Mrs Alison Dawn Martin on 10 December 2021 | |
10 Dec 2021 | TM02 | Termination of appointment of Goldfield Properties Limited as a secretary on 10 December 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 | Annual return made up to 10 March 2016 no member list | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |