- Company Overview for THE OAST HOUSE MANCHESTER LIMITED (07685474)
- Filing history for THE OAST HOUSE MANCHESTER LIMITED (07685474)
- People for THE OAST HOUSE MANCHESTER LIMITED (07685474)
- Charges for THE OAST HOUSE MANCHESTER LIMITED (07685474)
- Registers for THE OAST HOUSE MANCHESTER LIMITED (07685474)
- More for THE OAST HOUSE MANCHESTER LIMITED (07685474)
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) |
---|---|---|---|
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Richard Thomas Barley as a director on 29 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
19 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Jeremy Kevin Roberts on 1 June 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Timothy Alan Bacon on 1 June 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Andrew Peter Haigh on 1 June 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from , 4-6 Princess Street, Knutsford, Cheshire, WA16 6DD, United Kingdom to 2 Malt Street Knutsford WA16 6ES on 31 July 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2014 | MR01 | Registration of charge 076854740003 | |
24 Jan 2014 | MR01 | Registration of charge 076854740002 | |
22 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2014 | CH01 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
21 Feb 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
28 Jun 2011 | NEWINC | Incorporation |