- Company Overview for OLD TANNERY (DOWNTON) LIMITED (04974900)
- Filing history for OLD TANNERY (DOWNTON) LIMITED (04974900)
- People for OLD TANNERY (DOWNTON) LIMITED (04974900)
- More for OLD TANNERY (DOWNTON) LIMITED (04974900)
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) |
---|---|---|---|
01 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
15 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Peter Beech-Allen as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
29 Jun 2012 | AP01 | Appointment of Peter James Beech-Allen as a director | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
11 Mar 2011 | TM01 | Termination of appointment of Christopher Medler as a director | |
03 Feb 2011 | AP04 | Appointment of Hms Property Management Services Limited as a secretary | |
03 Feb 2011 | TM02 | Termination of appointment of Christopher Medler as a secretary | |
19 Jan 2011 | AD01 | Registered office address changed from 16 the Old Tannery Downton Salisbury Wiltshire SP5 3FB on 19 January 2011 | |
14 Jan 2011 | AP01 | Appointment of Samira Clare Louise Braund as a director | |
07 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Nov 2010 | AP01 | Appointment of Michael James Ward as a director | |
23 Nov 2010 | AP03 | Appointment of Mr Christopher Robert Medler as a secretary | |
16 Nov 2010 | TM01 | Termination of appointment of Christopher Thompson as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Angela South as a director | |
16 Nov 2010 | AP01 | Appointment of Denis Allen Grocott as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Christopher Robert Medler as a director | |
16 Nov 2010 | AD01 | Registered office address changed from 1 Church Lane Wallingford Oxfordshire OX10 0DX on 16 November 2010 |