- Company Overview for OLD COMPANY 5 LIMITED (03579158)
- Filing history for OLD COMPANY 5 LIMITED (03579158)
- People for OLD COMPANY 5 LIMITED (03579158)
- Charges for OLD COMPANY 5 LIMITED (03579158)
- More for OLD COMPANY 5 LIMITED (03579158)
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) |
---|---|---|---|
07 Aug 2017 | AP01 | Appointment of Mr Paul Charles Horncastle as a director on 12 July 2017 | |
19 Jul 2017 | AP03 | Appointment of Mrs Frances Moule as a secretary on 12 July 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
24 Nov 2016 | TM02 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 Jan 2016 | TM01 | Termination of appointment of Andrew Peter Springett as a director on 8 January 2016 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Andrew Peter Springett on 1 September 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 27 August 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
17 Nov 2014 | TM01 | Termination of appointment of David Frederick Overall as a director on 5 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Andrew Peter Springett as a director on 5 November 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Wayne James as a director on 30 September 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
19 May 2014 | AP03 | Appointment of Ms Elizabeth Barbara Cheney as a secretary | |
19 May 2014 | TM02 | Termination of appointment of Jeanette Mansell as a secretary | |
03 Mar 2014 | AP01 | Appointment of Mr Wayne James as a director | |
01 Mar 2014 | AP01 |
Appointment of Mr Wayne James as a director
|
|
06 Jan 2014 | AP01 | Appointment of Travis Alfred Bowles as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Andrew Churchill as a director | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders |