Advanced company searchLink opens in new window

YORK HOUSE MANAGEMENT LIMITED

Company number 01102663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
12 Sep 2023 AA Accounts for a dormant company made up to 24 March 2023
02 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Nov 2022 AD01 Registered office address changed from York House York House Place London W8 4EY England to Lane House 24 Parsons Green Lane London SW6 4HS on 22 November 2022
01 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
13 Oct 2021 AA Accounts for a dormant company made up to 24 March 2021
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
02 Oct 2020 AA Accounts for a dormant company made up to 24 March 2020
22 May 2020 AD01 Registered office address changed from Lane House, 24 Parsons Green Lane London SW6 4HS to York House York House Place London W8 4EY on 22 May 2020
09 Mar 2020 AP01 Appointment of Madhavi Yerramilli-Rao as a director on 9 March 2020
09 Mar 2020 TM01 Termination of appointment of Bobby Yerramilli-Rao as a director on 9 March 2020
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 24 March 2019
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
26 Nov 2018 AP01 Appointment of Mrs Noelle Elizabeth Irvine as a director on 6 November 2018
15 Nov 2018 AA Accounts for a dormant company made up to 24 March 2018
16 Mar 2018 AP01 Appointment of Dr Bobby Yerramilli-Rao as a director on 5 March 2018
20 Dec 2017 AA Accounts for a small company made up to 24 March 2017
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
08 Nov 2017 AD01 Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF to Lane House, 24 Parsons Green Lane London SW6 4HS on 8 November 2017
05 Jan 2017 AA Full accounts made up to 24 March 2016
03 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
04 Feb 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 31
23 Dec 2015 AA Full accounts made up to 24 March 2015