Advanced company searchLink opens in new window

THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED

Company number 04112811

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)
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