Advanced company searchLink opens in new window

YORK HOUSE (CHELSEA) PORTER'S FLAT LIMITED

Company number 11738643

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)
24 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jul 2024 AD01 Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT United Kingdom to Flat 37 York House Turks Row London SW3 4th on 16 July 2024
12 Feb 2024 AP01 Appointment of Mr Robert Deverell Stiles as a director on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of Shahnaz Plummer as a director on 11 January 2024
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
03 Jan 2023 CH01 Director's details changed for Shahnaz Plummer on 21 December 2018
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / shahnaz plummer
14 Feb 2022 CS01 Confirmation statement made on 20 December 2021 with updates
11 Feb 2022 CH01 Director's details changed for Bridget Caroline Barker on 16 July 2020
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 PSC08 Notification of a person with significant control statement
24 Feb 2021 PSC07 Cessation of Shahnaz Plummer as a person with significant control on 2 June 2020
24 Feb 2021 PSC07 Cessation of Bridget Caroline Barker as a person with significant control on 2 June 2020
24 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 702,750
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CH01 Director's details changed for Bridget Caroline Barker on 21 December 2018
22 Jan 2020 AD01 Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 22 January 2020
21 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
21 Jan 2020 PSC04 Change of details for Bridget Caroline Barker as a person with significant control on 21 December 2018
12 Jul 2019 AP01 Appointment of Dr Madelaine Glynne Dervel Evans as a director on 29 April 2019