Advanced company searchLink opens in new window

OLD MILL ASSOCIATES LIMITED

Company number 03477140

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)
20 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
27 Sep 2022 AD01 Registered office address changed from Lambourn House 5 Corncrake Grove Hemel Hempstead Hertfordshire HP3 0GA England to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 27 September 2022
03 Mar 2022 AP01 Appointment of Mr Simon Frederick Allsop as a director on 2 March 2022
19 Jan 2022 AA Micro company accounts made up to 31 December 2020
06 Dec 2021 SH08 Change of share class name or designation
06 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
20 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 42
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
07 Nov 2019 CH01 Director's details changed for Mr Michael Vincent Fawcett Allsop on 1 November 2019
07 Nov 2019 CH01 Director's details changed for Annabella Billie Allsop on 1 November 2019
07 Nov 2019 CH03 Secretary's details changed for Annabella Billie Allsop on 1 November 2019
07 Nov 2019 PSC04 Change of details for Mr Michael Vincent Fawcett Allsop as a person with significant control on 1 November 2019
07 Nov 2019 AD01 Registered office address changed from 39 White Horse Drive Emerson Valley Milton Keynes MK4 2HU England to Lambourn House 5 Corncrake Grove Hemel Hempstead Hertfordshire HP3 0GA on 7 November 2019
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jul 2019 CH01 Director's details changed for Annabella Billie Allsop on 3 July 2019
03 Jul 2019 CH03 Secretary's details changed for Annabella Billie Allsop on 3 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Michael Vincent Fawcett Allsop on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from Condover House Tinkers Lane, Wigginton Tring Hertfordshire HP23 6JB to 39 White Horse Drive Emerson Valley Milton Keynes MK4 2HU on 3 July 2019
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates