THE OLD RECTORY MANAGEMENT COMPANY (BOOKHAM) LIMITED
Company number 05471692
- Company Overview for THE OLD RECTORY MANAGEMENT COMPANY (BOOKHAM) LIMITED (05471692)
- Filing history for THE OLD RECTORY MANAGEMENT COMPANY (BOOKHAM) LIMITED (05471692)
- People for THE OLD RECTORY MANAGEMENT COMPANY (BOOKHAM) LIMITED (05471692)
- More for THE OLD RECTORY MANAGEMENT COMPANY (BOOKHAM) LIMITED (05471692)
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) |
---|---|---|---|
08 May 2021 | AP03 | Appointment of Mr Nigel Dennis Freemantle as a secretary on 8 May 2021 | |
05 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
03 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
03 Dec 2017 | PSC07 | Cessation of Maurice William Pomery as a person with significant control on 24 November 2017 | |
03 Dec 2017 | AP01 | Appointment of Mr Anthony Gerard Regnault as a director on 24 November 2017 | |
03 Dec 2017 | TM01 | Termination of appointment of Maurice William Pomery as a director on 24 November 2017 | |
18 Jul 2017 | PSC01 | Notification of Nigel Dennis Freemantle as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Maurice William Pomery as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Christopher James Sherlock as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Stephen Baker as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of James Henry Evans as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Mark David Carter as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|