THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED
Company number 04533766
- Company Overview for THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED (04533766)
- Filing history for THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED (04533766)
- People for THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED (04533766)
- More for THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED (04533766)
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) |
---|---|---|---|
20 May 2019 | AP01 | Appointment of Mr. David Fraser Keown as a director on 15 May 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
06 Sep 2016 | TM01 | Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 | |
06 Sep 2016 | TM02 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 | |
06 Sep 2016 | AP03 | Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AD01 | Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to C/O the Management Office Walkden Town Centre, Walkden Manchester M28 3ZH on 24 September 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | CH01 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders |