7 YORK ROAD MANAGEMENT COMPANY LIMITED
Company number 05014139
- Company Overview for 7 YORK ROAD MANAGEMENT COMPANY LIMITED (05014139)
- Filing history for 7 YORK ROAD MANAGEMENT COMPANY LIMITED (05014139)
- People for 7 YORK ROAD MANAGEMENT COMPANY LIMITED (05014139)
- More for 7 YORK ROAD MANAGEMENT COMPANY LIMITED (05014139)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
10 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM01 | Termination of appointment of Ryan John Kriste as a director on 30 May 2014 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Miss Helen Rafferty on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Mr Ryan John Kriste on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Mr David Young on 15 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Helen Rafferty on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Ryan John Kriste on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for David Young on 16 February 2012 | |
10 Jan 2012 | AP01 | Appointment of Alexander Stuart Mcewan as a director | |
11 Nov 2011 | AP03 | Appointment of Helen Rafferty as a secretary | |
09 Nov 2011 | TM02 | Termination of appointment of Piers Collacott as a secretary | |
01 Nov 2011 | TM01 | Termination of appointment of Piers Collacott as a director | |
09 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
09 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
12 Mar 2010 | AR01 | Annual return made up to 13 January 2010 |