THE OLD SADDLERY MANAGEMENT COMPANY LIMITED
Company number 06387226
- Company Overview for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
- Filing history for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
- People for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
- More for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
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) |
---|---|---|---|
31 May 2017 | AD01 | Registered office address changed from Exchange Building Second Floor 16 st. Cuthberts Street Bedford MK40 3JG to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 31 May 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Vito Roberto Rausa on 20 November 2015 | |
24 Nov 2015 | AD02 | Register inspection address has been changed from 31 Pentland Rise Bedford MK41 9AW England to The Farm House Main Road Biddenham Bedford MK40 4BE | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
16 Jun 2015 | AP03 | Appointment of Mr Stephen Beattie as a secretary on 1 June 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of David John Chapman as a secretary on 1 June 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from 31 Pentland Rise Bedford Beds MK41 9AW United Kingdom on 5 August 2011 | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
28 Jan 2011 | AD02 | Register inspection address has been changed from The Old Post Cottage Top Green Denston Newmarket Suffolk CB8 8PW United Kingdom | |
12 Jul 2010 | AP01 | Appointment of Mr Vito Roberto Rausa as a director | |
09 Jul 2010 | AP03 | Appointment of Mr David John Chapman as a secretary | |
09 Jul 2010 | AD01 | Registered office address changed from the Old Post Cottage Top Green Denston Newmarket Suffolk CB8 8PW United Kingdom on 9 July 2010 | |
09 Jul 2010 | TM01 | Termination of appointment of Vivienne Gould as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Michael Gould as a director |