- Company Overview for OLD MANSION SITE LIMITED (12708684)
- Filing history for OLD MANSION SITE LIMITED (12708684)
- People for OLD MANSION SITE LIMITED (12708684)
- Charges for OLD MANSION SITE LIMITED (12708684)
- More for OLD MANSION SITE LIMITED (12708684)
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 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2023 | DS01 | Application to strike the company off the register | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jan 2022 | PSC07 | Cessation of Nigel Leonard Shannon as a person with significant control on 4 August 2021 | |
11 Jan 2022 | PSC07 | Cessation of Malcolm Mintram as a person with significant control on 4 August 2021 | |
11 Jan 2022 | PSC07 | Cessation of Nigel Ashley Meek as a person with significant control on 4 August 2021 | |
11 Jan 2022 | PSC02 | Notification of Shannon Family Investments Limited as a person with significant control on 4 August 2021 | |
11 Jan 2022 | PSC02 | Notification of Malzan Limited as a person with significant control on 4 August 2021 | |
11 Jan 2022 | PSC02 | Notification of Littlemeads Investments Limited as a person with significant control on 4 August 2021 | |
07 Jan 2022 | MR04 | Satisfaction of charge 127086840001 in full | |
20 Oct 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
30 Jun 2021 | PSC04 | Change of details for Mr Malcolm Mintram as a person with significant control on 30 October 2020 | |
30 Jun 2021 | PSC04 | Change of details for Mr Nigel Leonard Shannon as a person with significant control on 30 October 2020 | |
14 Jun 2021 | AD01 | Registered office address changed from The Hay Barn Upper Ashfield Farm Hoe Lane Romsey Hampshire SO51 9NJ United Kingdom to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 14 June 2021 | |
15 Apr 2021 | MR01 | Registration of charge 127086840001, created on 31 March 2021 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
21 Feb 2021 | SH02 | Sub-division of shares on 30 October 2020 | |
21 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2021 | MA | Memorandum and Articles of Association | |
21 Feb 2021 | SH08 | Change of share class name or designation | |
16 Nov 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 28 February 2021 |