YORK MANOR FLAT MANAGEMENT LIMITED

04998866
ANTHONY JAMES, 35-37 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS

Documents

Documents
Date Category Description Pages
14 Jun 2024 officers Change of particulars for director (Mrs Hillary Dalton) 2 Buy now
05 Mar 2024 accounts Annual Accounts 6 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2023 accounts Annual Accounts 6 Buy now
16 Mar 2023 officers Appointment of corporate secretary (Anthony James Consultancy Ltd) 2 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 accounts Annual Accounts 6 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 accounts Annual Accounts 5 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2019 officers Termination of appointment of secretary (Sally Softley) 1 Buy now
18 Jun 2019 officers Termination of appointment of director (Sally Softley) 1 Buy now
08 Apr 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 officers Appointment of director (Mrs Hillary Dalton) 2 Buy now
18 Apr 2018 accounts Annual Accounts 5 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 accounts Annual Accounts 6 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 accounts Annual Accounts 4 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
22 Dec 2015 officers Change of particulars for director (Ms Sally Softley) 2 Buy now
21 Dec 2015 officers Change of particulars for director (Mrs Sally Softley-Sharples) 2 Buy now
21 Dec 2015 officers Change of particulars for secretary (Mrs Sally Softley-Sharples) 1 Buy now
18 Mar 2015 accounts Annual Accounts 4 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 officers Termination of appointment of director (David William Milow) 1 Buy now
28 Aug 2014 officers Appointment of director (Mr David William Milow) 2 Buy now
04 Aug 2014 accounts Annual Accounts 4 Buy now
29 Jul 2014 officers Termination of appointment of director (Peter John Dowd) 1 Buy now
29 Jul 2014 officers Termination of appointment of secretary (Peter John Dowd) 1 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2013 accounts Annual Accounts 4 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
31 Aug 2012 accounts Annual Accounts 4 Buy now
16 Jan 2012 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 officers Change of particulars for director (Peter John Dowd) 2 Buy now
23 Nov 2010 officers Appointment of secretary (Mrs Sally Softley-Sharples) 2 Buy now
23 Nov 2010 officers Appointment of director (Mrs Sally Softley-Sharples) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Philip Sharples) 1 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 14 Buy now
10 Oct 2009 accounts Annual Accounts 5 Buy now
15 Apr 2009 annual-return Return made up to 18/12/08; no change of members 4 Buy now
15 Apr 2009 officers Secretary appointed peter john dowd 1 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 17 anchor street southport merseyside PR9 0UT 1 Buy now
23 Sep 2008 officers Appointment terminated secretary colin jamieson 1 Buy now
22 Jul 2008 officers Director appointed philip james sharples 1 Buy now
10 Jul 2008 officers Secretary appointed colin jamieson 1 Buy now
11 Jun 2008 accounts Annual Accounts 5 Buy now
06 Jun 2008 officers Appointment terminated director and secretary david milow 1 Buy now
29 Jan 2008 annual-return Return made up to 18/12/07; change of members 7 Buy now
04 May 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 annual-return Return made up to 18/12/06; full list of members 10 Buy now
09 May 2006 accounts Annual Accounts 5 Buy now
17 Feb 2006 annual-return Return made up to 18/12/05; full list of members 8 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: 40 hoghton street southport merseyside PR9 0PQ 1 Buy now
10 Jun 2005 officers New director appointed 2 Buy now
10 Jun 2005 officers New director appointed 2 Buy now
10 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Jun 2005 officers Director resigned 1 Buy now
10 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
22 Mar 2005 annual-return Return made up to 18/12/04; full list of members 7 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
16 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: 31 corsham street london N1 6DR 1 Buy now
18 Dec 2003 incorporation Incorporation Company 19 Buy now