THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED
Company number 04112811
- Company Overview for THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED (04112811)
- Filing history for THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED (04112811)
- People for THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED (04112811)
- Registers for THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED (04112811)
- More for THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED (04112811)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Kevin Seaton Kilmartin as a director on 30 January 2024 | |
11 Jan 2024 | TM01 | Termination of appointment of Arthur Hugh, Bromehead Watkins as a director on 14 November 2023 | |
29 Dec 2023 | TM01 | Termination of appointment of a director | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
15 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Oct 2021 | AD02 | Register inspection address has been changed from Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
28 Oct 2020 | AD04 | Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
13 Dec 2019 | AD04 | Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
19 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Dorset Property (Sherborne) Ltd Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Emma Louise Goatley as a secretary on 14 March 2019 | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU | |
12 Nov 2018 | AD02 | Register inspection address has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU | |
07 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
07 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates |