OLD HOUSE COURT MANAGEMENT LIMITED
Company number 01033357
- Company Overview for OLD HOUSE COURT MANAGEMENT LIMITED (01033357)
- Filing history for OLD HOUSE COURT MANAGEMENT LIMITED (01033357)
- People for OLD HOUSE COURT MANAGEMENT LIMITED (01033357)
- Charges for OLD HOUSE COURT MANAGEMENT LIMITED (01033357)
- More for OLD HOUSE COURT MANAGEMENT LIMITED (01033357)
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) |
---|---|---|---|
21 Dec 2014 | AP03 | Appointment of Mr Albert Malcolm Wright as a secretary on 19 December 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Peter Crosby as a director on 19 December 2014 | |
21 Dec 2014 | TM02 | Termination of appointment of Peter Crosby as a secretary on 19 December 2014 | |
21 Dec 2014 | AD01 | Registered office address changed from 11 Old House Court Church Lane Wexham Slough SL3 6LN to Po Box SL3 6LN 10 Old House Court 10,Old House Court, Church Lane Wexham Slough SL3 6LN on 21 December 2014 | |
01 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
05 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
07 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
14 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
09 Mar 2011 | TM01 | Termination of appointment of William Clarke as a director | |
13 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
12 Mar 2010 | CH03 | Secretary's details changed for Peter Crosby on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Peter Crosby on 10 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr John Hayes on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Janet Margaret Woollard on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Helen Maria Bzdek on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for William Charles Clarke on 12 March 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
18 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
12 Mar 2009 | 353 | Location of register of members | |
12 Mar 2009 | 288c | Director's change of particulars / william clarice / 12/03/2009 |