Advanced company searchLink opens in new window

THE OLD ENGLISH PAWNBROKING COMPANY LIMITED

Company number 03040337

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)
08 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jan 2016 AUD Auditor's resignation
08 Jul 2015 TM01 Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 Mar 2015 AP03 Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
10 Feb 2015 TM02 Termination of appointment of Mark Prior as a secretary on 29 January 2015
08 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
07 Jan 2015 AP01 Appointment of Mr Kevin Kaye as a director on 5 January 2015
07 Jan 2015 TM01 Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014
17 Dec 2014 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 17 December 2014
04 Dec 2014 TM01 Termination of appointment of Sanjiv Corepal as a director on 14 November 2014
13 Nov 2014 AP01 Appointment of Mr Bennett Nussbaum as a director on 10 August 2014
13 Nov 2014 TM01 Termination of appointment of Randy Underwood as a director on 10 August 2014
12 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
23 Apr 2014 AA Full accounts made up to 30 June 2013
08 Apr 2014 AA01 Previous accounting period shortened from 24 August 2013 to 30 June 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
08 Nov 2013 TM01 Termination of appointment of Keith Lockton as a director
02 Jul 2013 TM01 Termination of appointment of Scott Mccree as a director
18 Jun 2013 AP01 Appointment of Sanjiv Corepal as a director
18 Jun 2013 TM01 Termination of appointment of Nicholas Green as a director
01 May 2013 AA Total exemption small company accounts made up to 24 August 2012