Advanced company searchLink opens in new window

LIFE HOMES (YORK PLACE) MANAGEMENT COMPANY LIMITED

Company number 05619395

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)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 CH01 Director's details changed for Mr Brett Kevin Bateman on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Kingsley Wildman on 1 November 2021
08 Oct 2021 AA Micro company accounts made up to 31 December 2020
01 Oct 2021 AP04 Appointment of Kingston Property Services Limited as a secretary on 1 January 2021
01 Oct 2021 AP01 Appointment of Mr Paul Carter as a director on 1 October 2021
16 Nov 2020 AA Micro company accounts made up to 31 December 2019
13 Nov 2020 AD01 Registered office address changed from C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 13 November 2020
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
10 Mar 2020 TM01 Termination of appointment of Vivien Hill as a director on 5 March 2020
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Mar 2018 AA Micro company accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 AD01 Registered office address changed from C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England to C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 10 January 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA on 4 March 2016
12 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 24