YORK HOUSE PROPERTY DEVELOPMENTS LIMITED
Company number 10818468
- Company Overview for YORK HOUSE PROPERTY DEVELOPMENTS LIMITED (10818468)
- Filing history for YORK HOUSE PROPERTY DEVELOPMENTS LIMITED (10818468)
- People for YORK HOUSE PROPERTY DEVELOPMENTS LIMITED (10818468)
- More for YORK HOUSE PROPERTY DEVELOPMENTS LIMITED (10818468)
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
|
|
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
Statement of capital on 2017-06-14
|