HOUSE OF YORK CHARLOTTE STREET MANAGEMENT COMPANY LIMITED: Filings - Page 2
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 | |
---|---|---|---|---|
Confirmation statement made on Feb 21, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Annual return made up to Feb 21, 2016 no member list | 5 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||
Annual return made up to Feb 21, 2015 no member list | 5 pages | AR01 | ||
Appointment of Mr Thomas Kenneth Young as a director on Oct 23, 2014 | 2 pages | AP01 | ||
Termination of appointment of Daniel Philip Barnett as a director on Oct 26, 2014 | 1 pages | TM01 | ||
Termination of appointment of Gary Richard Thompson as a director on Oct 26, 2014 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||
Annual return made up to Feb 21, 2014 no member list | 6 pages | AR01 | ||
Appointment of Dr Glyn Michael Bowen as a director | 2 pages | AP01 | ||
Registered office address changed from * Galbraith Property Services Northampton Science Park Moulton Park Kings Park Road Northampton Northamptonshire NN3 6LG* on Nov 20, 2013 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||
Previous accounting period shortened from Feb 28, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||
Annual return made up to Feb 21, 2013 no member list | 5 pages | AR01 | ||
Accounts for a dormant company made up to Feb 28, 2012 | 5 pages | AA | ||
Annual return made up to Feb 21, 2012 no member list | 5 pages | AR01 | ||
Appointment of Mrs Jane Phillips as a secretary | 1 pages | AP03 | ||
Termination of appointment of Daniel Barnett as a secretary | 1 pages | TM02 | ||
Director's details changed for Mr Eifion Christopher Wynne on Jan 09, 2012 | 2 pages | CH01 | ||
Registered office address changed from * 45 Summer Row Birmingham B3 1JJ United Kingdom* on Jan 09, 2012 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2011 | 7 pages | AA | ||
Secretary's details changed for Mr Daniel Philip Barnett on Apr 05, 2011 | 2 pages | CH03 | ||
Director's details changed for Mr Daniel Philip Barnett on Apr 05, 2011 | 2 pages | CH01 | ||
Annual return made up to Feb 21, 2011 no member list | 5 pages | AR01 | ||
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