Advanced company searchLink opens in new window

THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED

Company number 03454619

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)
12 Feb 2019 AP04 Appointment of Letters Property Management Ltd as a secretary on 1 February 2019
12 Feb 2019 TM02 Termination of appointment of Andrew William Fotherby as a secretary on 1 February 2019
11 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 May 2017 AP01 Appointment of Angela Kerry Butler as a director on 16 May 2017
17 May 2017 TM02 Termination of appointment of Nancy Pease Blackbourn as a secretary on 31 October 2015
24 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
24 Nov 2016 AP01 Appointment of Mr John Butler as a director on 1 March 2016
24 Nov 2016 TM01 Termination of appointment of Nancy Pease Blackbourn as a director on 1 March 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
11 Sep 2015 AD01 Registered office address changed from 14 st. Martins Court, Lairgate Beverley North Humberside HU17 8JB to C/O Letters Property Management 11 Walmgate York YO1 9TX on 11 September 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
15 Jul 2014 AA Micro company accounts made up to 31 October 2013
13 Feb 2014 CH01 Director's details changed for Mrs Nancy Pease Blackbourn on 11 February 2014
05 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
10 Oct 2013 CH01 Director's details changed for Stephen Henderson Bell on 21 November 2012
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jan 2013 AP03 Appointment of Mrs Nancy Pease Blackbourn as a secretary
18 Jan 2013 AD01 Registered office address changed from 1 Coronation Road Harrogate North Yorkshire HG2 8BZ on 18 January 2013
26 Nov 2012 AP01 Appointment of Mrs Nancy Pease Blackbourn as a director
24 Nov 2012 TM01 Termination of appointment of Hannah Blackbourn as a director