Advanced company searchLink opens in new window

THE OLD SAWMILL PROPERTY MANAGEMENT CO. LIMITED

Company number 06297562

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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