- 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) |
---|---|---|---|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
07 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
25 Feb 2015 | CH01 | Director's details changed for Gareth P Davis on 25 February 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Emma Mary Heyman on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Timothy Robert Wheeler on 25 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 346 Old York Road London SW18 1SS to 346a Old York Road London SW18 1SS on 25 February 2015 | |
18 Jul 2014 | AP01 | Appointment of Emma Mary Heyman as a director on 10 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Timothy Robert Wheeler as a director on 10 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Richard Christopher Breen as a director on 10 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Gareth P Davis as a director on 10 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD01 | Registered office address changed from 60 Webbs Road London London SW11 6SE to 346 Old York Road London SW18 1SS on 14 July 2014 | |
18 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
23 Oct 2013 | AD01 | Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 23 October 2013 | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2012 | NEWINC | Incorporation |