Advanced company searchLink opens in new window

OLD CONSTABULARY PROPERTY MANAGEMENT LIMITED

Company number 03691149

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)
19 Apr 2024 CH01 Director's details changed for Ms Beverley Lucock on 19 April 2024
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
17 Jan 2024 TM01 Termination of appointment of a director
16 Jan 2024 TM01 Termination of appointment of Julian Leslie Brayne as a director on 12 June 2023
16 Jan 2024 AP01 Appointment of Ms Beverley Lucock as a director on 12 June 2023
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Feb 2023 TM02 Termination of appointment of Kirsty Thorley as a secretary on 22 February 2023
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Dec 2022 AP03 Appointment of Kirsty Thorley as a secretary on 24 December 2022
28 Dec 2022 TM02 Termination of appointment of Danielle Thompson as a secretary on 23 December 2022
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
22 Jan 2021 AP03 Appointment of Danielle Thompson as a secretary on 1 January 2021
22 Jan 2021 AD01 Registered office address changed from Charles House Tatton Street Knutsford WA16 6EN England to Holly House Marsh Parade Newcastle ST5 1BT on 22 January 2021
18 Jan 2021 TM02 Termination of appointment of Simon Geary as a secretary on 31 December 2020
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 AP01 Appointment of Mr Julian Leslie Brayne as a director on 17 September 2019
11 Jan 2019 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Charles House Tatton Street Knutsford WA16 6EN on 11 January 2019
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates