Advanced company searchLink opens in new window

YORK HOUSE PROPERTY DEVELOPMENTS LIMITED

Company number 10818468

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)
17 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
29 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
18 Aug 2023 AP01 Appointment of Ms Anouska Sarah Ravanshad as a director on 18 August 2023
18 Aug 2023 TM01 Termination of appointment of Steven Michael Strauss as a director on 18 August 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Units 10 and 11 Fifth Floor 9 Hatton Street London NW8 8LP on 1 July 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CH01 Director's details changed for Mr Richard Craig Leslie on 10 June 2021
24 Aug 2021 CH01 Director's details changed for Mr Richard Craig Leslie on 10 June 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
04 Oct 2017 PSC01 Notification of Spencer Adam Leslie as a person with significant control on 25 September 2017
04 Oct 2017 PSC07 Cessation of Richard Craig Leslie as a person with significant control on 25 September 2017
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 400
26 Jun 2017 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
26 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
23 Jun 2017 CH01 Director's details changed for Mr Richard Craig Leslie on 20 June 2017
14 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-14
  • GBP 100