THE OLD BANK MANAGEMENT COMPANY LIMITED
Company number 05046040
- Company Overview for THE OLD BANK MANAGEMENT COMPANY LIMITED (05046040)
- Filing history for THE OLD BANK MANAGEMENT COMPANY LIMITED (05046040)
- People for THE OLD BANK MANAGEMENT COMPANY LIMITED (05046040)
- More for THE OLD BANK MANAGEMENT COMPANY LIMITED (05046040)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
16 Aug 2024 | AA | Micro company accounts made up to 16 August 2023 | |
22 Apr 2024 | AD01 | Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 16 August 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 16 August 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 16 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from Little Barn Hailstones Farm Redhill Bristol BS40 5TG England to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on 10 November 2021 | |
07 Oct 2021 | AP04 | Appointment of Dna Property Management Limited as a secretary on 5 October 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Soi Ping Lee as a director on 15 July 2021 | |
15 Jul 2021 | TM02 | Termination of appointment of Kim Eng Lee as a secretary on 15 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Nigel Mark Samson as a director on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 14 the Orchard Stoke Gifford Bristol BS34 8YT to Little Barn Hailstones Farm Redhill Bristol BS40 5TG on 15 July 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 16 August 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 16 August 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 16 August 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 16 August 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates |