OLD HALL BARNS MANAGEMENT COMPANY LIMITED
Company number 06444095
- Company Overview for OLD HALL BARNS MANAGEMENT COMPANY LIMITED (06444095)
- Filing history for OLD HALL BARNS MANAGEMENT COMPANY LIMITED (06444095)
- People for OLD HALL BARNS MANAGEMENT COMPANY LIMITED (06444095)
- More for OLD HALL BARNS MANAGEMENT COMPANY LIMITED (06444095)
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) |
---|---|---|---|
14 Nov 2014 | TM01 | Termination of appointment of Natalie Elizabeth Elton as a director on 18 August 2014 | |
14 Nov 2014 | AP03 | Appointment of Ms Deborah Jane Collis as a secretary on 18 August 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from C/O Miss Natalie Elton 3 Old Hall Court High Offley Stafford Staffordshire ST20 0NA to Beechams Barn Old Hall Farm High Offley Stafford Staffordshire ST20 0NA on 14 November 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Natalie Elizabeth Elton as a secretary on 18 August 2014 | |
05 Dec 2013 | AR01 | Annual return made up to 4 December 2013 no member list | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 4 December 2012 no member list | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Joanne Cole-Beech as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Peter Beech as a director | |
29 Feb 2012 | AP01 | Appointment of Sara Louise Fletcher as a director | |
10 Feb 2012 | TM02 | Termination of appointment of David Gough as a secretary | |
09 Dec 2011 | AP01 | Appointment of Miss Natalie Elizabeth Elton as a director | |
09 Dec 2011 | AP01 | Appointment of Mrs Elizabeth Jayne Keates as a director | |
09 Dec 2011 | AP03 | Appointment of Miss Natalie Elizabeth Elton as a secretary | |
09 Dec 2011 | TM01 | Termination of appointment of David Gough as a director | |
09 Dec 2011 | AD01 | Registered office address changed from C/O C/O Church Manor Developments Limited Windrush Old Road Oulton Heath Stone Staffordshire ST15 8US United Kingdom on 9 December 2011 | |
08 Dec 2011 | AP01 | Appointment of Mr Stephen John Hall as a director | |
08 Dec 2011 | AR01 | Annual return made up to 4 December 2011 no member list | |
08 Dec 2011 | AP01 | Appointment of Ms Deborah Jane Collis as a director | |
28 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
14 Nov 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 May 2011 | |
31 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 4 December 2010 no member list | |
16 Dec 2010 | AD01 | Registered office address changed from C/O Church Manor Developments Ltd, Malthouse, Apeton, Church Eaton, Stafford Staffordshire ST20 0AE on 16 December 2010 |