- Company Overview for OLD YORK ROAD MANAGEMENT LIMITED (08104191)
- Filing history for OLD YORK ROAD MANAGEMENT LIMITED (08104191)
- People for OLD YORK ROAD MANAGEMENT LIMITED (08104191)
- More for OLD YORK ROAD MANAGEMENT LIMITED (08104191)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
06 Jun 2024 | AP01 | Appointment of Mrs Francesca De Meis as a director on 1 June 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Emma Mary Heyman as a director on 1 June 2024 | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
17 Jun 2021 | AP01 | Appointment of Mr Oliver Thomas Crowther as a director on 8 June 2021 | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
22 Nov 2019 | TM01 | Termination of appointment of Timothy Robert Wheeler as a director on 19 July 2019 | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 346a Old York Road London SW18 1SS to 20-22 Wenlock Road London N1 7GU on 18 December 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Sep 2017 | PSC04 | Change of details for Mr Gareth Paul Davies as a person with significant control on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Gareth Paul Davies on 25 September 2017 | |
11 Sep 2017 | PSC01 | Notification of Gareth Paul Davies as a person with significant control on 1 April 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |