HOUSE OF YORK CHARLOTTE STREET MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | HOUSE OF YORK CHARLOTTE STREET MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06123003 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HOUSE OF YORK CHARLOTTE STREET MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 12/13 Frederick Street Birmingham B1 3HE England to York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA on May 27, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Kenneth Young as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Miss Stacey Louise Jevons as a secretary on Sep 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Peter Chick as a secretary on Sep 18, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eifion Christopher Wynne as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Mr Jeremy Peter Chick as a secretary on Mar 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jane Phillips as a secretary on Mar 28, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 12/13 Frederick Street Birmingham B1 3HE on May 15, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Feb 21, 2017 with updates | 4 pages | CS01 | ||
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