YORK HOUSE (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED
Company number 04359948
- Company Overview for YORK HOUSE (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (04359948)
- Filing history for YORK HOUSE (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (04359948)
- People for YORK HOUSE (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (04359948)
- More for YORK HOUSE (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (04359948)
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) |
---|---|---|---|
16 Apr 2019 | AP01 | Appointment of Mr Grant Walker as a director on 15 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Carl Davis as a director on 15 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Flat 15, York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU on 16 April 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
01 Dec 2018 | TM02 | Termination of appointment of John Francis Bird as a secretary on 30 November 2018 | |
01 Dec 2018 | PSC07 | Cessation of John Francis Bird as a person with significant control on 30 November 2018 | |
01 Dec 2018 | TM01 | Termination of appointment of John Francis Bird as a director on 30 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Iain David Taylor as a director on 24 November 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 23 January 2017 | |
09 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
01 Mar 2016 | AR01 | Annual return made up to 23 January 2016 no member list | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | AR01 | Annual return made up to 23 January 2015 no member list | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 | Annual return made up to 23 January 2014 no member list | |
18 Nov 2013 | TM01 | Termination of appointment of Alan Collins as a director | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 20 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 23 January 2013 no member list |