OLD FARM COURT (MANAGEMENT) LIMITED
Company number 03222743
- Company Overview for OLD FARM COURT (MANAGEMENT) LIMITED (03222743)
- Filing history for OLD FARM COURT (MANAGEMENT) LIMITED (03222743)
- People for OLD FARM COURT (MANAGEMENT) LIMITED (03222743)
- More for OLD FARM COURT (MANAGEMENT) LIMITED (03222743)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
16 May 2022 | AD01 | Registered office address changed from 8 Old Farm Court Old Farm Court Queen Camel Yeovil Somerset BA22 7PT England to 10 Old Orchard Close Ilton Ilminster TA19 9HR on 16 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Ian Leslie Saunders as a director on 16 May 2022 | |
09 Sep 2021 | TM02 | Termination of appointment of Roger Alfred White as a secretary on 1 September 2021 | |
09 Sep 2021 | AP03 | Appointment of Mr Gary Milo as a secretary on 1 September 2021 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
16 Dec 2020 | CH03 | Secretary's details changed for Mr Roger Alfred White on 25 November 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Gary Robert William Taylor as a director on 4 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 7 Old Farm Court Queen Camel Yeovil Somerset BA22 7PT to 8 Old Farm Court Old Farm Court Queen Camel Yeovil Somerset BA22 7PT on 4 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Peter John Stone as a director on 1 September 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates |