- Company Overview for YORK ROAD FREEHOLD LTD (11481978)
- Filing history for YORK ROAD FREEHOLD LTD (11481978)
- People for YORK ROAD FREEHOLD LTD (11481978)
- More for YORK ROAD FREEHOLD LTD (11481978)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
16 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Anthony John Cresswell as a director on 11 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
05 May 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
24 Nov 2019 | TM01 | Termination of appointment of Ian De Leiros as a director on 23 November 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
17 Aug 2018 | CH01 | Director's details changed for Mr Lawerence Simon Victor on 17 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 131 Meadway Meadway Barnet EN5 5JY United Kingdom to 131 Meadway Barnet EN5 5JY on 2 August 2018 | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|