YORK HOUSE (CHEAM) MANAGEMENT COMPANY LIMITED

04758964
47 QUEENS ROAD WEYBRIDGE SURREY KT13 9UH

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 4 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 4 Buy now
27 Jul 2022 accounts Annual Accounts 5 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 officers Termination of appointment of director (Charles Arthur Smith) 1 Buy now
04 Jun 2021 accounts Annual Accounts 5 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 officers Termination of appointment of director (Warwick Stephen Hemingway) 1 Buy now
04 Aug 2020 accounts Annual Accounts 5 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Change of particulars for director (Susanne Mcburney) 2 Buy now
14 May 2019 officers Change of particulars for director (Warwick Stephen Hemingway) 2 Buy now
14 May 2019 accounts Annual Accounts 5 Buy now
16 Jan 2019 officers Appointment of corporate secretary (David Howard Limited) 2 Buy now
16 Jan 2019 officers Termination of appointment of secretary (John Robert Gale) 1 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 3 Buy now
02 Aug 2017 accounts Annual Accounts 3 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 accounts Annual Accounts 4 Buy now
20 Jan 2016 officers Termination of appointment of director (Ben Spencer Pearson) 1 Buy now
06 Aug 2015 accounts Annual Accounts 5 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
22 Aug 2014 officers Appointment of director (Susanne Mcburney) 3 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
10 Jul 2013 officers Appointment of director (Ben Spencer Pearson) 2 Buy now
04 Jun 2013 officers Appointment of director (Warwick Stephen Hemingway) 3 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
05 Apr 2013 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 3 Buy now
23 Apr 2012 accounts Annual Accounts 5 Buy now
07 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2011 officers Appointment of secretary (Mr John Robert Gale) 2 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Charles Smith) 1 Buy now
07 Jun 2011 officers Termination of appointment of director (Robert Quayle) 1 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 accounts Annual Accounts 5 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
21 May 2010 annual-return Annual Return 3 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 officers Change of particulars for director (Robert Anthony Quayle) 2 Buy now
20 May 2010 officers Change of particulars for director (Charles Arthur Smith) 2 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2009 annual-return Annual return made up to 09/05/09 2 Buy now
05 Jun 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 annual-return Annual return made up to 09/05/08 2 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP 1 Buy now
28 Nov 2008 address Location of register of members 1 Buy now
28 Nov 2008 officers Appointment terminated director grant tewkesbury 1 Buy now
28 Nov 2008 officers Appointment terminated secretary grant tewkesbury 1 Buy now
10 Oct 2008 accounts Annual Accounts 7 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from first floor 9-11 the quadrant richmond surrey TW9 1BP 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from c/o hml shaw 25-27 kew road richmond TW9 2NQ 1 Buy now
24 Jun 2008 officers Director and secretary appointed charles arthur smith 2 Buy now
19 Sep 2007 accounts Annual Accounts 7 Buy now
13 Jul 2007 annual-return Annual return made up to 09/05/07 4 Buy now
11 Oct 2006 accounts Annual Accounts 7 Buy now
03 Oct 2006 accounts Accounting reference date shortened from 08/11/06 to 31/12/05 1 Buy now
03 Oct 2006 accounts Annual Accounts 7 Buy now
19 Sep 2006 annual-return Annual return made up to 09/05/06 4 Buy now
07 Sep 2005 accounts Annual Accounts 7 Buy now
15 Jul 2005 address Registered office changed on 15/07/05 from: 39-49 commercial road southampton hampshire SO15 1GA 1 Buy now
14 Jul 2005 annual-return Annual return made up to 09/05/05 4 Buy now
05 Aug 2004 officers Director resigned 1 Buy now
05 Aug 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
14 Jun 2004 annual-return Annual return made up to 09/05/04 3 Buy now
08 Mar 2004 accounts Accounting reference date extended from 31/05/04 to 08/11/04 1 Buy now
09 May 2003 incorporation Incorporation Company 16 Buy now