Advanced company searchLink opens in new window

YORK HOUSE W1 LIMITED

Company number 02873163

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)
01 Mar 2016 AP01 Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 45,341,201
02 Jul 2015 AUD Auditor's resignation
19 Jun 2015 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
19 May 2015 TM02 Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015
09 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 45,341,201
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
08 Oct 2014 TM01 Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
08 Aug 2014 AP01 Appointment of Victoria Margaret Penrice as a director on 1 August 2014
06 Aug 2014 AP03 Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
05 Aug 2014 TM02 Termination of appointment of Anthony Braine as a secretary on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of Anthony Braine as a director on 31 July 2014
27 Dec 2013 AA Full accounts made up to 31 March 2013
03 Dec 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
25 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 45,341,201
11 Jun 2013 TM01 Termination of appointment of Stephen Smith as a director
20 Dec 2012 AA Full accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
10 Oct 2012 AP01 Appointment of Stephen Paul Smith as a director