Advanced company searchLink opens in new window

18-20 YORK ROAD MANAGEMENT COMPANY LIMITED

Company number 10347990

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 DS01 Application to strike the company off the register
27 Jun 2022 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
28 Aug 2020 CH01 Director's details changed for Ms Michelle Andree Shenton on 28 August 2020
28 Aug 2020 PSC04 Change of details for Mr Robert James Gayden as a person with significant control on 28 August 2020
28 Aug 2020 CH03 Secretary's details changed for Mrs Sheila Janette Bissell on 28 August 2020
28 Aug 2020 PSC04 Change of details for Mr Robert James Gayden as a person with significant control on 1 August 2020
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
27 May 2020 RP04AP01 Second filing for the appointment of Michelle Andree Shenton as a director
11 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 August 2017
08 May 2018 AD01 Registered office address changed from Suite 5 1st Floor 13-15 Church Street Oldbury West Midlands B69 4DH England to 1 Upper St. Marys Road Smethwick B67 5JR on 8 May 2018
18 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from 13-15 Suite 5, 1st Floor 13-15 Church Street Warley West Midlands B69 4DH England to Suite 5 1st Floor 13-15 Church Street Oldbury West Midlands B69 4DH on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from 5 the Courtyard Lonsdale Road Harborne Birmingham B17 9RA United Kingdom to 13-15 Suite 5, 1st Floor 13-15 Church Street Warley West Midlands B69 4DH on 18 October 2017
18 Jan 2017 AP01 Appointment of Mrs Michelle Andree Shenton as a director on 18 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2020.
13 Jan 2017 TM01 Termination of appointment of Robert James Gayden as a director on 13 January 2017
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 1