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) |
---|---|---|---|
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
|
|
02 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
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
|
|
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 |