Advanced company searchLink opens in new window

OLD FARM COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED

Company number 01420202

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)
10 Dec 2014 CH01 Director's details changed
21 Aug 2014 AD01 Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014
24 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 24
19 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 TM01 Termination of appointment of Gad Levy as a director
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
02 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
06 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
28 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
04 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
11 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
30 Apr 2010 AP04 Appointment of Bushey Secretaries & Registrars Limited as a secretary
30 Apr 2010 TM01 Termination of appointment of a director
30 Apr 2010 CH01 Director's details changed for Jane Lishman Skinner Neeburn on 1 March 2010
30 Apr 2010 TM02 Termination of appointment of Page Registrars Limited as a secretary
07 Apr 2010 TM01 Termination of appointment of Anthony Felce as a director
26 Mar 2010 AD01 Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 26 March 2010
06 Feb 2010 AP01 Appointment of Paul Harrison as a director
06 Feb 2010 TM01 Termination of appointment of Ruth Geer as a director
06 Feb 2010 TM01 Termination of appointment of David Sofair as a director
06 Feb 2010 AP01 Appointment of Anthony Michael Felce as a director
06 Feb 2010 AP01 Appointment of Gad Levy as a director
06 Feb 2010 AP01 Appointment of Jane Lishman Skinner Neeburn as a director