Advanced company searchLink opens in new window

YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED

Company number 02902592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2025 AA Accounts for a dormant company made up to 30 September 2024
07 Oct 2024 CH01 Director's details changed for Mr Atif Khalil on 7 October 2024
07 Oct 2024 AD01 Registered office address changed from Geneva House Knightsbridge Road Camberley GU15 3TS England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 7 October 2024
07 Oct 2024 CH01 Director's details changed for Nicholas Mark Shaw on 7 October 2024
07 Oct 2024 CH01 Director's details changed for Mr Richard John Mills on 7 October 2024
07 Oct 2024 CH01 Director's details changed for Mrs Minka Ilieva Dimitrova on 7 October 2024
01 Oct 2024 AD01 Registered office address changed from Old Bank Chambers 123 London Road Camberley Camberley GU15 3RS United Kingdom to Geneva House Knightsbridge Road Camberley GU15 3TS on 1 October 2024
01 Oct 2024 AP04 Appointment of Oak Block Management Ltd as a secretary on 1 October 2024
23 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
30 May 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 May 2022 AP01 Appointment of Mrs Minka Ilieva Dimitrova as a director on 19 May 2022
13 May 2022 AA Accounts for a dormant company made up to 30 September 2021
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
12 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
02 Oct 2019 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 30 September 2019
02 Oct 2019 CH01 Director's details changed for Mr Atif Khalil on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Mr Richard John Mills on 2 October 2019
02 Oct 2019 AD01 Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Old Bank Chambers 123 London Road Camberley Camberley GU15 3RS on 2 October 2019
20 May 2019 AA Micro company accounts made up to 30 September 2018
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates