YORK HOUSE (UPPER MONTAGU STREET) LIMITED
Company number 02606396
- Company Overview for YORK HOUSE (UPPER MONTAGU STREET) LIMITED (02606396)
- Filing history for YORK HOUSE (UPPER MONTAGU STREET) LIMITED (02606396)
- People for YORK HOUSE (UPPER MONTAGU STREET) LIMITED (02606396)
- More for YORK HOUSE (UPPER MONTAGU STREET) LIMITED (02606396)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 28 September 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
19 Oct 2023 | AP04 | Appointment of Platinum Associates Ltd as a secretary on 10 January 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 28 September 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 12 Ensign House Admirals Way London E14 9XQ on 9 January 2023 | |
09 Jan 2023 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 9 January 2023 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
03 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 28 September 2021 | |
03 Feb 2022 | TM01 | Termination of appointment of Hassan Noorali Sayani as a director on 3 February 2022 | |
18 May 2021 | AP01 | Appointment of Mrs Jacqueline Prosser as a director on 18 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 28 September 2020 | |
03 Mar 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG to 94 Park Lane Croydon Surrey CR0 1JB on 3 March 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of Bruton Charles Partnership as a secretary on 8 January 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 28 September 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 28 September 2016 |