OLD PRIORY COURT (YORK) MANAGEMENT COMPANY LTD: Filings
Overview
| Company Name | OLD PRIORY COURT (YORK) MANAGEMENT COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03865563 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OLD PRIORY COURT (YORK) MANAGEMENT COMPANY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Vernon Howard Marston on Apr 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr William John Roche on Apr 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter George Haestier on Apr 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Barbara Ruth Jaconelli on Apr 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Hunter on Apr 29, 2025 | 2 pages | CH01 | ||
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Barbara Ruth Jaconelli on May 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mulberry Pm Ltd as a secretary on Apr 01, 2023 | 2 pages | AP04 | ||
Director's details changed for Mr Vernon Howard Marston on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William John Roche on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Barbara Ruth Jaconelli on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter George Haestier on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Hunter on Apr 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on Apr 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of J H Watson Property Management Ltd as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Vernon Howard Marston as a director on Dec 08, 2022 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0