YORK HOUSE (CHELSEA) LIMITED

10708265
CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Mar 2024 officers Appointment of director (Mr Nigel Richard Turpin) 2 Buy now
22 Aug 2023 officers Termination of appointment of director (Angeliki Mcallister) 1 Buy now
12 Jun 2023 officers Termination of appointment of director (Shahnaz Plummer) 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 4 Buy now
22 Aug 2022 accounts Annual Accounts 4 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 officers Change of particulars for director (Shahnaz Plummer) 2 Buy now
14 Dec 2021 officers Appointment of director (Georgina Rossi) 2 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 officers Appointment of director (Mr Alexander William Deverell Stiles) 2 Buy now
23 Oct 2020 accounts Annual Accounts 3 Buy now
14 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2020 officers Termination of appointment of director (Madelaine Glynne Dervel Evans) 1 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 officers Termination of appointment of director (Christopher Francis Swainston Goodger) 1 Buy now
03 Jan 2020 address Move Registers To Sail Company With New Address 1 Buy now
03 Jan 2020 address Change Sail Address Company With New Address 1 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
28 Aug 2019 officers Change of particulars for director (Shahnaz Plummer) 2 Buy now
28 Aug 2019 officers Change of particulars for director (Christopher Francis Swainston Goodger) 2 Buy now
28 Aug 2019 officers Change of particulars for director (Mrs Angeliki Mcallister) 2 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2019 officers Appointment of director (Dr Madelaine Glynne Dervel Evans) 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2018 resolution Resolution 19 Buy now
17 Jul 2018 officers Appointment of director (Mrs Angeliki Mcallister) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Robert Deverell Stiles) 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Appointment of director (Robert Deverell Stiles) 3 Buy now
12 Feb 2018 officers Termination of appointment of director (Richard Janion Nevill) 2 Buy now
07 Jul 2017 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / shahnaz plummer 2 Buy now
26 May 2017 officers Appointment of director (Mr Richard Janion Nevill) 3 Buy now
04 Apr 2017 incorporation Incorporation Company 51 Buy now