YORK HOUSE (CHEAM) MANAGEMENT COMPANY LIMITED
Company number 04758964
- Company Overview for YORK HOUSE (CHEAM) MANAGEMENT COMPANY LIMITED (04758964)
- Filing history for YORK HOUSE (CHEAM) MANAGEMENT COMPANY LIMITED (04758964)
- People for YORK HOUSE (CHEAM) MANAGEMENT COMPANY LIMITED (04758964)
- More for YORK HOUSE (CHEAM) MANAGEMENT COMPANY LIMITED (04758964)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
08 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
19 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
01 Mar 2022 | TM01 | Termination of appointment of Charles Arthur Smith as a director on 21 February 2022 | |
04 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
20 May 2021 | TM01 | Termination of appointment of Warwick Stephen Hemingway as a director on 9 May 2021 | |
04 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
14 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Susanne Mcburney on 9 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Warwick Stephen Hemingway on 9 May 2019 | |
14 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | AP04 | Appointment of David Howard Limited as a secretary on 16 January 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of John Robert Gale as a secretary on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from C/O John Gale Associates 415 Hillcross Avenue Morden Surrey SM4 4BZ to 47 Queens Road Weybridge Surrey KT13 9UH on 16 January 2019 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
12 May 2016 | AR01 | Annual return made up to 9 May 2016 no member list | |
12 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 |