- Company Overview for YORK HOUSE (BOURNEMOUTH) LIMITED (02577528)
- Filing history for YORK HOUSE (BOURNEMOUTH) LIMITED (02577528)
- People for YORK HOUSE (BOURNEMOUTH) LIMITED (02577528)
- More for YORK HOUSE (BOURNEMOUTH) LIMITED (02577528)
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 Sep 2018 | TM01 | Termination of appointment of Leo Henry Holloway as a director on 4 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Karen Louise Evans as a director on 3 September 2018 | |
09 Aug 2018 | AA | Micro company accounts made up to 24 March 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Office, 1 Alder Crescent Poole Dorset BH12 4BD England to 165 Alder Road Poole BH12 4AN on 26 June 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
03 Jan 2018 | AP04 | Appointment of Bonita One Management Ltd as a secretary on 1 January 2018 | |
03 Jan 2018 | TM02 | Termination of appointment of Bonita Management Ltd as a secretary on 1 January 2018 | |
17 Aug 2017 | AA | Micro company accounts made up to 24 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
09 Aug 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Jen Admin Limited as a secretary on 1 June 2016 | |
24 May 2016 | AP04 | Appointment of Bonita Management Ltd as a secretary on 24 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to Office, 1 Alder Crescent Poole Dorset BH12 4BD on 24 May 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
10 Feb 2016 | CH04 | Secretary's details changed for Jen Admin Limited on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 February 2016 | |
19 Jun 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
22 Jul 2014 | TM01 | Termination of appointment of Kathy Lloyd-Atkinson as a director on 12 June 2014 | |
19 Jun 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Nov 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr David Parsons as a director | |
30 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption full accounts made up to 24 March 2012 |