YORK HOUSE MANAGEMENT COMPANY (NORTHAMPTON) LIMITED
Company number 01728681
- Company Overview for YORK HOUSE MANAGEMENT COMPANY (NORTHAMPTON) LIMITED (01728681)
- Filing history for YORK HOUSE MANAGEMENT COMPANY (NORTHAMPTON) LIMITED (01728681)
- People for YORK HOUSE MANAGEMENT COMPANY (NORTHAMPTON) LIMITED (01728681)
- More for YORK HOUSE MANAGEMENT COMPANY (NORTHAMPTON) LIMITED (01728681)
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) |
---|---|---|---|
20 Feb 2024 | CH01 | Director's details changed for Miss Cristina Maria Stanescu on 25 January 2024 | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jul 2023 | AP01 | Appointment of Mr Edward Newbery as a director on 23 July 2023 | |
23 Jul 2023 | AP01 | Appointment of Mr Abiodun Odumosu as a director on 23 July 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
14 May 2023 | TM01 | Termination of appointment of Catriona Walker as a director on 10 May 2023 | |
01 May 2023 | PSC01 | Notification of Bruce Fenning as a person with significant control on 18 April 2023 | |
01 May 2023 | PSC01 | Notification of Robert Allen as a person with significant control on 18 April 2023 | |
24 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Sep 2021 | AP01 | Appointment of Cristina Maria Stanescu as a director on 13 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Elizabeth Ann Bergin as a director on 13 September 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Douglas Robert Barnatt as a director on 21 July 2021 | |
16 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
05 Dec 2020 | AD01 | Registered office address changed from York House Cliftonville Road Flat 3 Northampton NN1 5BX to Flat 5 York House Cliftonville Road Northampton NN1 5BX on 5 December 2020 | |
05 Dec 2020 | AP01 | Appointment of Ms Catriona Walker as a director on 27 November 2020 | |
14 Nov 2020 | TM02 | Termination of appointment of Elizabeth Ann Bergin as a secretary on 14 November 2020 | |
07 Nov 2020 | TM01 | Termination of appointment of Noreen O'brien as a director on 17 September 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
04 Dec 2019 | AP01 | Appointment of Mr Robert Allen as a director on 29 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Agnes Concepta Benkert as a director on 29 November 2019 |