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) |
---|---|---|---|
20 Jan 2016 | TM01 | Termination of appointment of Ben Spencer Pearson as a director on 1 September 2015 | |
06 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 | Annual return made up to 9 May 2015 no member list | |
22 Aug 2014 | AP01 | Appointment of Susanne Mcburney as a director on 30 July 2014 | |
13 May 2014 | AR01 | Annual return made up to 9 May 2014 no member list | |
29 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jul 2013 | AP01 | Appointment of Ben Spencer Pearson as a director | |
04 Jun 2013 | AP01 | Appointment of Warwick Stephen Hemingway as a director | |
30 May 2013 | AR01 | Annual return made up to 9 May 2013 no member list | |
05 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 May 2012 | AR01 | Annual return made up to 9 May 2012 no member list | |
23 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 June 2011 | |
07 Jun 2011 | AP03 | Appointment of Mr John Robert Gale as a secretary | |
07 Jun 2011 | TM02 | Termination of appointment of Charles Smith as a secretary | |
07 Jun 2011 | TM01 | Termination of appointment of Robert Quayle as a director | |
19 May 2011 | AR01 | Annual return made up to 9 May 2011 no member list | |
08 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 9 May 2010 no member list | |
21 May 2010 | AD01 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 21 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Robert Anthony Quayle on 9 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Charles Arthur Smith on 9 May 2010 | |
17 May 2010 | AD01 | Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP on 17 May 2010 | |
06 Jun 2009 | 363a | Annual return made up to 09/05/09 |