YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED
Company number 02902592
- Company Overview for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED (02902592)
- Filing history for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED (02902592)
- People for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED (02902592)
- More for YORK ROAD (CAMBERLEY) RESIDENTS COMPANY LIMITED (02902592)
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 |