THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED
Company number 03454619
- Company Overview for THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED (03454619)
- Filing history for THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED (03454619)
- People for THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED (03454619)
- More for THE OLD FRUIT WAREHOUSE MANAGEMENT COMPANY LIMITED (03454619)
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
|
|
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
|
|
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
|
|
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 |