Advanced company searchLink opens in new window

YORK HOUSE (SYDENHAM) OWNERS LIMITED

Company number 03235160

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)
06 May 2016 TM01 Termination of appointment of Helga Saraiva-Stewart as a director on 31 March 2016
16 Nov 2015 AA Total exemption small company accounts made up to 25 March 2015
05 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 12
19 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 12
20 Dec 2013 AA Total exemption small company accounts made up to 25 March 2013
09 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12
08 Sep 2013 CH01 Director's details changed for Mr Martyn David Brindley on 7 September 2013
20 Mar 2013 AP01 Appointment of Mrs Helga Saraiva-Stewart as a director
20 Mar 2013 TM01 Termination of appointment of Carol Varney as a director
24 Jan 2013 AD01 Registered office address changed from C/O M H Associates the Old Bakery 139 Half Moon Lane London SE24 9JY on 24 January 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Oct 2012 TM01 Termination of appointment of Mary Griffith-Jones as a director
  • ANNOTATION This form is a duplicate of the TM01 registered by us on 06/09/2012.
07 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of Mary Griffith-Jones as a director
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
08 Sep 2011 TM01 Termination of appointment of Paul Rogers as a director
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Carol June Varney on 21 August 2010
22 Oct 2010 CH01 Director's details changed for Paul Rogers on 21 August 2010
22 Oct 2010 CH01 Director's details changed for Mary Elizabeth Griffith-Jones on 21 August 2010
22 Oct 2010 CH01 Director's details changed for Martyn David Brindley on 21 August 2010
22 Oct 2010 CH03 Secretary's details changed for Bernard Martin on 21 August 2010