Advanced company searchLink opens in new window

THE OLD MARKET PERSHORE MANAGEMENT COMPANY LIMITED

Company number 02148192

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)
03 Mar 2015 TM01 Termination of appointment of Edwin Wilson Bick as a director on 10 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
06 May 2014 AD01 Registered office address changed from 11 Old Market Court Pershore Worcestershire WR10 1DN on 6 May 2014
06 May 2014 AP03 Appointment of Miss Beatrice Mary Furse as a secretary
06 May 2014 AP01 Appointment of Mrs Anna Elizabeth Meers as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2024 under section 1088 of the Companies Act 2006
06 May 2014 TM02 Termination of appointment of Margaret Ferris as a secretary
06 May 2014 TM01 Termination of appointment of Jonathan Rich as a director
26 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400
13 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Feb 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Margaret Ann Ferris on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Edwin Wilson Bick on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Lesley Ann Langley on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Jonathan Rich on 1 October 2009
09 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Dec 2009 AP01 Appointment of Ann Hazel Solly as a director
02 Apr 2009 288b Appointment terminated director stephanie elphick
26 Feb 2009 363a Return made up to 25/02/09; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008