TERMHOUSE (YORK HOUSE) MANAGEMENT LIMITED

01313960
16 ABBOTTS CLOSE ALYWNE ROAD LONDON ENGLAND N1 2HJ

Documents

Documents
Date Category Description Pages
03 Jun 2024 officers Appointment of secretary (Ms Claire Sampson) 2 Buy now
31 Mar 2024 officers Termination of appointment of director (Andrew Tate) 1 Buy now
13 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 3 Buy now
16 Jan 2023 address Change Sail Address Company With New Address 1 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 3 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
08 Feb 2022 officers Appointment of director (Mr James Morys Muir) 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 officers Termination of appointment of director (Maria Mary Dimmock) 1 Buy now
24 May 2021 officers Termination of appointment of director (Stefan Maier) 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 3 Buy now
22 Oct 2020 officers Termination of appointment of director (Alicia Louise Speake) 1 Buy now
20 Oct 2020 officers Appointment of director (Mr Simon Patrick Weil) 2 Buy now
19 Oct 2020 officers Appointment of director (Mr Phillip Thomas Murphy) 2 Buy now
19 Oct 2020 officers Appointment of director (Dr Stefan Maier) 2 Buy now
11 Jun 2020 accounts Annual Accounts 9 Buy now
13 Feb 2020 incorporation Memorandum Articles 15 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 officers Change of particulars for director (Mrs Maria Mary Dimmock) 2 Buy now
27 Jan 2020 officers Change of particulars for director (Ms Alicia Louise Speake) 2 Buy now
27 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Dec 2019 officers Termination of appointment of director (Konstantin Vorozcovs) 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Fred Ronald Griessen) 1 Buy now
27 Nov 2019 officers Appointment of director (Mrs Maria Mary Dimmock) 2 Buy now
15 Nov 2019 officers Appointment of director (Ms Alicia Louise Speake) 2 Buy now
27 Jun 2019 accounts Annual Accounts 6 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 12 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 officers Change of particulars for director (Mr Konstantin Vorozcovs) 2 Buy now
26 Jul 2017 officers Change of particulars for director (Mr Fred Ronald Griessen) 2 Buy now
26 Jul 2017 officers Appointment of director (Mr Andrew Tate) 2 Buy now
04 Jul 2017 officers Termination of appointment of director (Tiffany Doe) 1 Buy now
27 Jun 2017 accounts Annual Accounts 12 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2017 officers Termination of appointment of director (Monique Odette Dumas) 1 Buy now
01 Feb 2017 officers Termination of appointment of director (Jonathan Williams) 1 Buy now
01 Feb 2017 officers Appointment of director (Mr Fred Ronald Griessen) 2 Buy now
01 Feb 2017 officers Appointment of director (Mr Konstantin Vorozcovs) 2 Buy now
01 Feb 2017 officers Termination of appointment of director (Sean John O'brien) 1 Buy now
01 Dec 2016 auditors Auditors Resignation Company 2 Buy now
15 Jul 2016 officers Change of particulars for director (Mrs Tiffany Doe) 2 Buy now
14 Jul 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
14 Jul 2016 officers Termination of appointment of director (Kalpesh Parmar) 1 Buy now
13 Apr 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 officers Termination of appointment of secretary (Elizabeth Jane Hurry) 1 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
16 Jul 2015 officers Appointment of secretary (Miss Elizabeth Jane Hurry) 2 Buy now
16 Jul 2015 officers Termination of appointment of director (Andrew Lenthall Wille) 1 Buy now
19 Jun 2015 officers Termination of appointment of secretary (Quadrant Property Management Limited) 2 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2015 officers Appointment of director (Jonathan Williams) 3 Buy now
26 Apr 2015 officers Appointment of director (Mrs Tiffany Doe) 3 Buy now
26 Apr 2015 accounts Annual Accounts 7 Buy now
27 Jan 2015 annual-return Annual Return 7 Buy now
14 May 2014 officers Termination of appointment of director (Andrew Payne) 1 Buy now
27 Jan 2014 annual-return Annual Return 8 Buy now
02 Jan 2014 accounts Annual Accounts 7 Buy now
18 Dec 2013 officers Termination of appointment of director (Michael Weedon) 1 Buy now
25 Sep 2013 officers Termination of appointment of director (Maxine Davies) 1 Buy now
19 Sep 2013 officers Termination of appointment of director (Lauren Curtis) 1 Buy now
27 Feb 2013 annual-return Annual Return 11 Buy now
27 Feb 2013 officers Change of particulars for director (Maxine Diane Davies) 2 Buy now
25 Feb 2013 officers Termination of appointment of director (Jade Saunders) 1 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
22 Jun 2012 accounts Annual Accounts 7 Buy now
08 May 2012 officers Termination of appointment of director (Kevin Broadbent) 1 Buy now
08 Feb 2012 officers Appointment of director (Monique Odette Dumas) 3 Buy now
08 Feb 2012 officers Appointment of director (Sean John O'brien) 3 Buy now
02 Feb 2012 annual-return Annual Return 11 Buy now
21 Jun 2011 accounts Annual Accounts 7 Buy now
31 Jan 2011 annual-return Annual Return 11 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Kevin Broadbent) 2 Buy now
22 Jul 2010 officers Appointment of corporate secretary (Quadrant Property Management Limited) 3 Buy now
18 Jun 2010 accounts Annual Accounts 7 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Jade Saunders) 2 Buy now
15 Jun 2010 address Change Sail Address Company 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2010 officers Change of particulars for director (Andrew Charles Jervis Payne) 3 Buy now
15 Jun 2010 officers Change of particulars for director (Miss Jade Rosemary Saunders) 3 Buy now
15 Jun 2010 officers Change of particulars for director (Andrew Wille) 3 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 officers Change of particulars for director (Andrew Charles Jervis Payne) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Kevin Broadbent) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Andrew Wille) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Michael Weedon) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Miss Jade Rosemary Saunders) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Dr Kalpesh Parmar) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Lauren Curtis) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Maxine Diane Davies) 2 Buy now
03 Feb 2010 officers Change of particulars for secretary (Miss Jade Rosemary Saunders) 1 Buy now
01 Aug 2009 accounts Annual Accounts 10 Buy now
12 Mar 2009 annual-return Annual return made up to 26/01/09 4 Buy now
12 Mar 2009 officers Secretary's change of particulars / jade saunders / 25/01/2009 2 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from 29 ludgate hill london EC4M 7JE 1 Buy now