Advanced company searchLink opens in new window

YORK MANSIONS (BATTERSEA PARK) LIMITED

Company number 01619705

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)
24 May 2018 CH01 Director's details changed for Ms Vittoria Fausta Emilia D'addario on 24 May 2018
24 May 2018 CH01 Director's details changed for Doreen Maria Boulding on 23 May 2018
24 May 2018 CH01 Director's details changed for Janie Beryl Bonner on 23 May 2018
23 May 2018 AD01 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 5 North Street Hailsham East Sussex BN27 1DQ on 23 May 2018
19 Apr 2018 TM02 Termination of appointment of Richard Ashley Hickie as a secretary on 16 April 2018
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
06 Oct 2017 AP01 Appointment of Mr Giles William Andrew Hefer as a director on 18 September 2016
05 Oct 2017 AD01 Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 5 October 2017
08 Aug 2017 TM01 Termination of appointment of John Gavin Entwisle as a director on 22 July 2017
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 AP01 Appointment of Mr Alan Graeme Howes Ogden as a director on 8 May 2017
28 Apr 2017 CH01 Director's details changed for Ms Vittorio Fousta Emilia D'addario on 28 April 2017
25 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 117
11 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 116
30 Nov 2015 AP01 Appointment of Gertjan Willem Vlieghe as a director on 12 November 2015
26 Nov 2015 TM01 Termination of appointment of Giles William Andrew Hefer as a director on 12 November 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2014 TM01 Termination of appointment of John Matthews as a director on 2 December 2014
24 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 116
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 CH01 Director's details changed for Ms Vittorio Fousta Emilia D'aolario on 19 June 2014
13 Mar 2014 TM01 Termination of appointment of Elisabeth Littlewood as a director
02 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 116