Advanced company searchLink opens in new window

OLD SCHOOL GARDENS MANAGEMENT COMPANY LIMITED

Company number 05331637

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)
13 Jan 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 January 2015
18 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 24
14 Jan 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 14 January 2014
14 Jan 2014 CH01 Director's details changed for Mr Simon John Michael Devonald on 31 March 2013
14 Jan 2014 CH01 Director's details changed for Mr John Barry Simons on 31 March 2013
16 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
14 Jan 2013 TM02 Termination of appointment of Peter Halliwell as a secretary
14 Jan 2013 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
05 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
08 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
20 Jan 2010 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary
20 Jan 2010 TM01 Termination of appointment of Trinity Nominees (2) Limited as a director
20 Jan 2010 AP02 Appointment of Trinity Nominees (2) Limited as a director
20 Jan 2010 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
15 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for John Barry Simons on 15 January 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
15 Jan 2009 288c Secretary's change of particulars / peter halliwell / 15/01/2009
15 Jan 2009 363a Return made up to 13/01/09; full list of members
09 Jan 2009 287 Registered office changed on 09/01/2009 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ