- Company Overview for OLD HALL COURT (WHITWELL) LIMITED (03997554)
- Filing history for OLD HALL COURT (WHITWELL) LIMITED (03997554)
- People for OLD HALL COURT (WHITWELL) LIMITED (03997554)
- More for OLD HALL COURT (WHITWELL) LIMITED (03997554)
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) |
---|---|---|---|
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Peter G Mills on 10 May 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
03 Feb 2012 | AP03 | Appointment of Rupert James Nixon as a secretary | |
03 Feb 2012 | AD01 | Registered office address changed from 70-78 Collingdon Street Luton Beds LU1 1RX United Kingdom on 3 February 2012 | |
03 Feb 2012 | AP01 | Appointment of Karen Elizabeth Picton as a director | |
02 Feb 2012 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2 February 2012 | |
11 Jan 2012 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary | |
12 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Jun 2011 | AP01 | Appointment of Lynda Maureen Brown as a director | |
26 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
27 Apr 2011 | AP01 | Appointment of Reverend Peter Gregory Liddell as a director | |
25 Nov 2010 | AP01 | Appointment of Dawn Jenkins as a director | |
27 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Barrie Pheasant on 19 May 2010 | |
25 May 2010 | CH04 | Secretary's details changed for Gem Estate Management Limited on 19 May 2010 |