- Company Overview for OLD HOUSE INVESTMENTS LIMITED (01796676)
- Filing history for OLD HOUSE INVESTMENTS LIMITED (01796676)
- People for OLD HOUSE INVESTMENTS LIMITED (01796676)
- More for OLD HOUSE INVESTMENTS LIMITED (01796676)
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) |
---|---|---|---|
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AP01 | Appointment of Mrs Tracy Jane Lyons as a director on 16 September 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Sheila Margaret Brett as a director on 9 January 2015 | |
25 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from 65 No. 1 Gunwharf Quays Portsmouth Hants PO1 3FR Uk on 16 July 2012 | |
16 Jul 2012 | AP03 | Appointment of Sally Anne Brett as a secretary | |
16 Jul 2012 | TM02 | Termination of appointment of Sheila Brett as a secretary | |
18 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Mrs Sally Anne Brett as a director | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
10 Jul 2010 | CH01 | Director's details changed for Mr Robert Hood Neville on 9 July 2010 | |
10 Jul 2010 | TM01 | Termination of appointment of James Brett as a director | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Nov 2009 | AP01 | Appointment of Mr Graham Arthur Brett as a director | |
03 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW | |
26 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
11 Aug 2008 | 363a | Return made up to 09/07/08; full list of members |