Advanced company searchLink opens in new window

THE OLD FOUNDRY MANAGEMENT SERVICES COMPANY LIMITED

Company number 04533766

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)
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
  • GBP 93
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
  • GBP 93
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
  • GBP 93
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