Advanced company searchLink opens in new window

YORK HOUSE (CHEAM) MANAGEMENT COMPANY LIMITED

Company number 04758964

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)
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