- Company Overview for THE OLD SAWMILL PROPERTY MANAGEMENT CO. LIMITED (06297562)
- Filing history for THE OLD SAWMILL PROPERTY MANAGEMENT CO. LIMITED (06297562)
- People for THE OLD SAWMILL PROPERTY MANAGEMENT CO. LIMITED (06297562)
- More for THE OLD SAWMILL PROPERTY MANAGEMENT CO. LIMITED (06297562)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
22 May 2019 | AD01 | Registered office address changed from 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 22 May 2019 | |
16 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from 172 Albert Road Jarrow Tyne and Wear NE32 5JA England to 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 23 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
07 Oct 2015 | AD01 | Registered office address changed from C/O Mr a Simpson 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 7 October 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Mark Bradley Cottam as a secretary on 26 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
08 Jul 2015 | AD01 | Registered office address changed from 1 the Old Sawmill Shincliffe Durham DH1 2TQ to C/O Mr a Simpson 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE on 8 July 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders |