About

Registered Number: 03326761
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Space House, 22 - 24 Oxford Road, Bournemouth, BH8 8EZ,

 

19 York Road Ltd was founded on 03 March 1997, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Pearson, Suzanne Margaret, Rigby, Isabel Mary, Smith, Noreen, Williamson, Katie Jayne, Bolton, Thomas, Brookes, Pauline, Carr, Ethelgard, Gosling, Eva Edith, Mackay, Robert, Wheeler, Irene, Williamson, Katie Jayne, Williamson, Steven John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Suzanne Margaret 14 January 2019 - 1
RIGBY, Isabel Mary 14 January 2019 - 1
SMITH, Noreen 05 April 2004 - 1
BOLTON, Thomas 16 January 2001 21 March 2018 1
BROOKES, Pauline 03 March 1997 12 August 2016 1
CARR, Ethelgard 03 March 1997 10 December 1999 1
GOSLING, Eva Edith 05 April 2004 19 May 2008 1
MACKAY, Robert 03 March 1997 31 December 2002 1
WHEELER, Irene 03 March 1997 05 April 2004 1
WILLIAMSON, Katie Jayne 23 April 2018 14 January 2019 1
WILLIAMSON, Steven John 23 April 2018 14 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Katie Jayne 21 March 2018 14 January 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 April 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP03 - Appointment of secretary 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 07 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 20 January 2005
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
287 - Change in situation or address of Registered Office 23 September 1997
287 - Change in situation or address of Registered Office 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.