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)
03 Oct 2017 AP01 Appointment of Mrs Carole Jan Birley as a director on 22 November 2016
29 Sep 2017 AA Micro company accounts made up to 31 March 2017
23 Aug 2017 TM01 Termination of appointment of James Stuart King as a director on 22 November 2016
17 Aug 2017 AD01 Registered office address changed from Dorset Lettings Long Street Sherborne Dorset DT9 3BS to Dorset Property (Sherborne) Ltd Dorset Property Long Street Sherborne DT9 3BS on 17 August 2017
19 Jan 2017 AA Micro company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8
01 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
13 Aug 2014 AP01 Appointment of Mr James Stuart King as a director on 9 July 2014
13 Aug 2014 TM01 Termination of appointment of Jenny Scott as a director on 16 July 2014
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
05 Nov 2013 AP01 Appointment of Mr Arthur Hugh, Bromehead Watkins as a director
05 Nov 2013 AP03 Appointment of Mrs Emma Louise Goatley as a secretary
05 Nov 2013 TM02 Termination of appointment of John Clarke as a secretary
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
15 Nov 2012 AP03 Appointment of Mr John Patrick Clarke as a secretary
14 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
14 Nov 2012 TM02 Termination of appointment of Katherine Vickery as a secretary
23 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
07 Nov 2011 AP01 Appointment of Mrs Jenny Scott as a director
07 Nov 2011 TM01 Termination of appointment of Jane Sweet as a director