81 YORK ROAD MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-10-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 1 Oct 2022

View Accounts

Analyse these accounts
04/11/214 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/10/2130 October 2021 Registered office address changed from 36 Alsace Walk Camberley Surrey GU15 2SJ to 17 Glenavon Gardens Yateley Hants GU46 6DE on 2021-10-30

View Document

30/10/2130 October 2021 Termination of appointment of Ian David Burnett as a secretary on 2021-10-30

View Document

01/10/211 October 2021 Annual accounts for year ending 1 Oct 2021

View Accounts

Analyse these accounts
13/06/2113 June 2021 Micro company accounts made up to 2020-10-01

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

01/10/201 October 2020 Annual accounts for year ending 1 Oct 2020

View Accounts

Analyse these accounts
13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 1 Oct 2019

View Accounts

Analyse these accounts
09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 1 Oct 2018

View Accounts

Analyse these accounts
13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

01/10/171 October 2017 Annual accounts for year ending 1 Oct 2017

View Accounts

Analyse these accounts
13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 1 Oct 2016

View Accounts

Analyse these accounts
22/11/1522 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts for year ending 1 Oct 2015

View Accounts

Analyse these accounts
26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts for year ending 1 Oct 2014

View Accounts

Analyse these accounts
11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MCLOUGHLIN / 10/11/2013

View Document

01/10/131 October 2013 Annual accounts for year ending 1 Oct 2013

View Accounts

Analyse these accounts
08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM KINGWELL FARMHOUSE 26 KINGWELL ROAD WORSBROUGH BRIDGE BARNSLEY SOUTH YORKSHIRE S70 4HF

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
KINGWELL FARMHOUSE 26 KINGWELL ROAD
WORSBROUGH BRIDGE
BARNSLEY
SOUTH YORKSHIRE
S70 4HF

View Document

08/08/138 August 2013 SECRETARY APPOINTED MR IAN DAVID BURNETT

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY JANET LEE

View Document

09/01/139 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1128 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA NAPLES

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/101 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/03/105 March 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/083 November 2008 SECRETARY APPOINTED JANET HAZEL LEE

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM FLAT 5 81 YORK ROAD ALDERSHOT HANTS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: FLAT 5 81 YORK ROAD ALDERSHOT HANTS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE PEDERSEN

View Document

30/10/0830 October 2008 SECRETARY RESIGNED NEVILLE PEDERSEN

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED PAULA MCLOUGHLIN

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 17 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LZ

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 17 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LZ

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK HAMPSHIRE

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED MARK HAMPSHIRE

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: FLAT 4 81 YORK ROAD ALDERSHOT HAMPSHIRE GU11 3JQ

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document



29/10/0329 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

18/03/0318 March 2003 FIRST GAZETTE

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 05/10/98; CHANGE OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/10/01

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/01

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: FLAT 4 81 YORK ROAD ALDERSHOT HAMPSHIRE GU11 3JQ

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: FLAT 1 81 YORK ROAD ALDERSHOT HAMPSHIRE GU11 3JQ

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

01/10/001 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/96

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 4 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1HU

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 4 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1HU

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

01/10/951 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

01/10/941 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

01/10/931 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/92

View Document

22/10/9122 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

01/10/911 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/91

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/10

View Document

15/04/9115 April 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: 81 YORK RD ALDERSHOT HAMPSHIRE

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: G OFFICE CHANGED 15/03/91 81 YORK RD ALDERSHOT HAMPSHIRE

View Document

15/03/9115 March 1991 EXEMPTION FROM APPOINTING AUDITORS 01/03/91

View Document

01/10/901 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 14/10/88 FULL LIST NOF

View Document

22/02/9022 February 1990 12/10/89 FULL LIST NOF

View Document

22/02/9022 February 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

22/02/9022 February 1990 EXEMPTION FROM APPOINTING AUDITORS 01/10/88

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

01/10/891 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/89

View Document

01/10/881 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/88

View Document

18/05/8718 May 1987 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