NUMBER 4 YORK ROW RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-08 with updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SHORTLAND / 06/09/2014

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN OGDEN

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MRS VIVIEN HARRIET SELBY

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR RAYMOND TREVOR WICKS

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR KEVIN MICHAEL OGDEN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAND

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 9-10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY DANIELLE LAND

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MS PAMELA SHORTLAND

View Document

16/07/1016 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAND / 01/06/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 12/13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 1 ELY PLACE WISBECH CAMBRIDGESHIRE PE13 1EU

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: 4 YORK ROW WISBECH CAMBS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 EXEMPTION FROM APPOINTING AUDITORS 01/05/92

View Document

02/06/922 June 1992 S369(4) SHT NOTICE MEET 01/05/92

View Document

02/06/922 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

03/04/913 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/07/9020 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company