THE OLD MARKET PERSHORE MANAGEMENT COMPANY LIMITED
Company number 02148192
- Company Overview for THE OLD MARKET PERSHORE MANAGEMENT COMPANY LIMITED (02148192)
- Filing history for THE OLD MARKET PERSHORE MANAGEMENT COMPANY LIMITED (02148192)
- People for THE OLD MARKET PERSHORE MANAGEMENT COMPANY LIMITED (02148192)
- More for THE OLD MARKET PERSHORE MANAGEMENT COMPANY LIMITED (02148192)
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
|
|
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
|
|
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 |