YORK HOUSE (CHELSEA) PORTER'S FLAT LIMITED
Company number 11738643
- Company Overview for YORK HOUSE (CHELSEA) PORTER'S FLAT LIMITED (11738643)
- Filing history for YORK HOUSE (CHELSEA) PORTER'S FLAT LIMITED (11738643)
- People for YORK HOUSE (CHELSEA) PORTER'S FLAT LIMITED (11738643)
- More for YORK HOUSE (CHELSEA) PORTER'S FLAT LIMITED (11738643)
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
|
|
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 |