G.P.H. (YORK MANSIONS) TENANTS LIMITED filing history - Find and update company information (2024)

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 Doreen Maria Boulding on 23 May 2018

View PDF Director's details changed for Doreen Maria Boulding on 23 May 2018 - link opens in a new window - 2 pages (2 pages)

24 May 2018 CH01 Director's details changed for Janie Beryl Bonner on 23 May 2018

View PDF Director's details changed for Janie Beryl Bonner on 23 May 2018 - link opens in a new window - 2 pages (2 pages)

24 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 24 May 2018

View PDF 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 24 May 2018 - link opens in a new window - 1 page (1 page)

19 Apr 2018 TM02 Termination of appointment of Richard Ashley Hickie as a secretary on 16 April 2018

View PDF Termination of appointment of Richard Ashley Hickie as a secretary on 16 April 2018 - link opens in a new window - 1 page (1 page)

21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates

View PDF Confirmation statement made on 16 November 2017 with no updates - link opens in a new window - 3 pages (3 pages)

06 Oct 2017 AP01 Appointment of Mr Giles William Andrew Hefer as a director on 18 September 2017

View PDF Appointment of Mr Giles William Andrew Hefer as a director on 18 September 2017 - link opens in a new window - 2 pages (2 pages)

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

View PDF 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 - link opens in a new window - 1 page (1 page)

08 Aug 2017 TM01 Termination of appointment of John Gavin Entwisle as a director on 22 July 2017

View PDF Termination of appointment of John Gavin Entwisle as a director on 22 July 2017 - link opens in a new window - 1 page (1 page)

26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017

View PDF Total exemption full accounts made up to 31 March 2017 - link opens in a new window - 7 pages (7 pages)

23 May 2017 AP01 Appointment of Mr Alan Graeme Howes Ogden as a director on 8 May 2017

View PDF Appointment of Mr Alan Graeme Howes Ogden as a director on 8 May 2017 - link opens in a new window - 2 pages (2 pages)

28 Apr 2017 CH01 Director's details changed for Ms Vittorio Fousta Emilia D'addario on 28 April 2017

View PDF Director's details changed for Ms Vittorio Fousta Emilia D'addario on 28 April 2017 - link opens in a new window - 2 pages (2 pages)

25 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates

View PDF Confirmation statement made on 16 November 2016 with updates - link opens in a new window - 6 pages (6 pages)

14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016

View PDF Total exemption small company accounts made up to 31 March 2016 - link opens in a new window - 5 pages (5 pages)

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 122.5

View PDF Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 122.5 - link opens in a new window - 10 pages (10 pages)

30 Nov 2015 AP01 Appointment of Gertjan Willem Vlieghe as a director on 12 November 2015

View PDF Appointment of Gertjan Willem Vlieghe as a director on 12 November 2015 - link opens in a new window - 3 pages (3 pages)

26 Nov 2015 TM01 Termination of appointment of Giles William Andrew Hefer as a director on 12 November 2015

View PDF Termination of appointment of Giles William Andrew Hefer as a director on 12 November 2015 - link opens in a new window - 1 page (1 page)

24 Jul 2015 AA Partial exemption accounts made up to 31 March 2015

View PDF Partial exemption accounts made up to 31 March 2015 - link opens in a new window - 4 pages (4 pages)

15 Dec 2014 TM01 Termination of appointment of John Matthews as a director on 2 December 2014

View PDF Termination of appointment of John Matthews as a director on 2 December 2014 - link opens in a new window - 1 page (1 page)

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 122.5

View PDF Annual return made up to 16 November 2014 with full list of shareholders Statement of capital on 2014-11-24 GBP 122.5 - link opens in a new window - 11 pages (11 pages)

06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014

View PDF Total exemption small company accounts made up to 31 March 2014 - link opens in a new window - 4 pages (4 pages)

13 Mar 2014 TM01 Termination of appointment of Elisabeth Maria Littlewood as a director on 11 March 2014

View PDF Termination of appointment of Elisabeth Maria Littlewood as a director on 11 March 2014 - link opens in a new window - 1 page (1 page)

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 122.5

View PDF Annual return made up to 16 November 2013 with full list of shareholders Statement of capital on 2013-12-02 GBP 122.5 - link opens in a new window - 12 pages (12 pages)

21 Nov 2013 AP01 Appointment of John Gavin Entwisle as a director on 9 October 2013

View PDF Appointment of John Gavin Entwisle as a director on 9 October 2013 - link opens in a new window - 3 pages (3 pages)

26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013

View PDF Total exemption small company accounts made up to 31 March 2013 - link opens in a new window - 4 pages (4 pages)

23 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders

View PDF Annual return made up to 16 November 2012 with full list of shareholders - link opens in a new window - 11 pages (11 pages)

G.P.H. (YORK MANSIONS) TENANTS LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Domingo Moore

Last Updated:

Views: 5965

Rating: 4.2 / 5 (73 voted)

Reviews: 80% of readers found this page helpful

Author information

Name: Domingo Moore

Birthday: 1997-05-20

Address: 6485 Kohler Route, Antonioton, VT 77375-0299

Phone: +3213869077934

Job: Sales Analyst

Hobby: Kayaking, Roller skating, Cabaret, Rugby, Homebrewing, Creative writing, amateur radio

Introduction: My name is Domingo Moore, I am a attractive, gorgeous, funny, jolly, spotless, nice, fantastic person who loves writing and wants to share my knowledge and understanding with you.