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)
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
  • GBP 15
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