Advanced company searchLink opens in new window

OLD DALBY RESIDENTS COMPANY LIMITED

Company number 04010887

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 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
23 Jul 2014 TM01 Termination of appointment of Margaret Maureen Roberts as a director on 24 June 2014
04 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 38
04 Apr 2014 TM01 Termination of appointment of Claire Belwood as a director
19 Dec 2013 AA Full accounts made up to 31 March 2013
28 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 23/10/2013
13 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Margaret Maureen Roberts on 1 October 2011
25 Jan 2013 CH01 Director's details changed for Nicola Deacon on 1 October 2011
25 Jan 2013 CH01 Director's details changed for Claire Marie Belwood on 1 October 2011
25 Jan 2013 CH01 Director's details changed for Ross Alan Deacon on 1 October 2011
25 Jan 2013 CH01 Director's details changed for Mr Matthew Mills on 1 October 2011
03 Jan 2013 AA Full accounts made up to 31 March 2012
24 Jul 2012 TM01 Termination of appointment of Matthew Cleggett as a director
13 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
20 Dec 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
16 Aug 2011 CH01 Director's details changed for Matthew James Cleggett on 5 August 2011
22 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ A share holders retains sole voting rights. Managing agents required to attend meeting 20/03/2004
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Consultation with b shreholders and managing agents post copy on management intranet 30/11/2006
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Managing agents required to atend b shareholders meeting 01/12/2006