Advanced company searchLink opens in new window

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED

Company number 03028574

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)
17 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
08 Mar 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
18 Feb 2016 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
24 Mar 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
26 Feb 2015 AP03 Appointment of Miss Emily Duffy as a secretary on 28 July 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
31 Mar 2014 AP03 Appointment of Dolores Charlesworth as a secretary
31 Mar 2014 TM02 Termination of appointment of Lori Griffiths as a secretary
15 Jan 2014 AP03 Appointment of Mrs Navpreet Mander as a secretary
13 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
27 Mar 2013 AP03 Appointment of Miss Lori Griffiths as a secretary
27 Mar 2013 TM02 Termination of appointment of Paula Watts as a secretary
09 Oct 2012 AP03 Appointment of Ms Paula Mary Watts as a secretary
09 Oct 2012 TM02 Termination of appointment of Sharon Morley as a secretary