Advanced company searchLink opens in new window

OLD HALL COURT (WHITWELL) LIMITED

Company number 03997554

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)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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