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) |
---|---|---|---|
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
11 Jun 2015 | TM01 | Termination of appointment of John Anthony Fingleton as a director on 24 April 2015 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
29 Oct 2014 | AP01 | Appointment of Mr Hassan Noorali Sayani as a director on 15 October 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 28 September 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Martin Block as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 28 September 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 28 September 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Adam Hills as a director | |
27 Jan 2011 | AP01 | Appointment of Mr Martin John Block as a director | |
04 Aug 2010 | AA01 | Current accounting period extended from 30 April 2010 to 28 September 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
12 Jul 2010 | CH04 | Secretary's details changed for Bruton Charles Partnership on 2 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Adam Vyvyan Hills on 2 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for John Anthony Fingleton on 2 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |