Advanced company searchLink opens in new window

OLD MANSION SITE LIMITED

Company number 12708684

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 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
  • GBP 100.00
21 Feb 2021 SH02 Sub-division of shares on 30 October 2020
21 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/shareholders loan agreement approved 30/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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