Advanced company searchLink opens in new window

OLD HOUSE COURT MANAGEMENT LIMITED

Company number 01033357

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)
15 Aug 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
27 Apr 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 14 July 2020 with no updates
10 May 2021 AD01 Registered office address changed from PO Box SL3 6LN 10 Old House Court 10,Old House Court, Church Lane Wexham Sloughsl3 6Ln to 16 Old House Court, Church Lane 16 Old House Court Church Lane Wexham Bucks SL3 6LN on 10 May 2021
20 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
20 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
20 May 2019 TM01 Termination of appointment of John Hayes as a director on 3 November 2018
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
13 Jul 2016 AAMD Amended total exemption full accounts made up to 30 June 2015
08 May 2016 AA Total exemption full accounts made up to 30 June 2015
16 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15
10 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15
21 Dec 2014 AP01 Appointment of Mr Malcolm Burchill as a director on 19 December 2014