Advanced company searchLink opens in new window

YORK HOUSE (BOURNEMOUTH) LIMITED

Company number 02577528

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)
09 Aug 2018 AA Micro company accounts made up to 24 March 2018
26 Jun 2018 AD01 Registered office address changed from Office, 1 Alder Crescent Poole Dorset BH12 4BD England to 165 Alder Road Poole BH12 4AN on 26 June 2018
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
03 Jan 2018 AP04 Appointment of Bonita One Management Ltd as a secretary on 1 January 2018
03 Jan 2018 TM02 Termination of appointment of Bonita Management Ltd as a secretary on 1 January 2018
17 Aug 2017 AA Micro company accounts made up to 24 March 2017
14 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Aug 2016 AA Total exemption full accounts made up to 24 March 2016
01 Jun 2016 TM02 Termination of appointment of Jen Admin Limited as a secretary on 1 June 2016
24 May 2016 AP04 Appointment of Bonita Management Ltd as a secretary on 24 May 2016
24 May 2016 AD01 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to Office, 1 Alder Crescent Poole Dorset BH12 4BD on 24 May 2016
11 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 7
10 Feb 2016 CH04 Secretary's details changed for Jen Admin Limited on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 February 2016
19 Jun 2015 AA Total exemption full accounts made up to 24 March 2015
30 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 7
22 Jul 2014 TM01 Termination of appointment of Kathy Lloyd-Atkinson as a director on 12 June 2014
19 Jun 2014 AA Total exemption full accounts made up to 24 March 2014
30 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 7
12 Nov 2013 AA Total exemption full accounts made up to 24 March 2013
08 Jul 2013 AP01 Appointment of Mr David Parsons as a director
30 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
13 Nov 2012 AA Total exemption full accounts made up to 24 March 2012
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
12 Dec 2011 AA Total exemption full accounts made up to 24 March 2011