Advanced company searchLink opens in new window

OLD COMPANY 5 LIMITED

Company number 03579158

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)
07 Aug 2017 AP01 Appointment of Mr Paul Charles Horncastle as a director on 12 July 2017
19 Jul 2017 AP03 Appointment of Mrs Frances Moule as a secretary on 12 July 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
24 Nov 2016 TM02 Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,602,500
11 Jan 2016 TM01 Termination of appointment of Andrew Peter Springett as a director on 8 January 2016
05 Nov 2015 CH01 Director's details changed for Mr Andrew Peter Springett on 1 September 2015
20 Oct 2015 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 27 August 2015
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,602,500
17 Nov 2014 TM01 Termination of appointment of David Frederick Overall as a director on 5 November 2014
17 Nov 2014 AP01 Appointment of Mr Andrew Peter Springett as a director on 5 November 2014
01 Oct 2014 TM01 Termination of appointment of Wayne James as a director on 30 September 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,602,500
19 May 2014 AP03 Appointment of Ms Elizabeth Barbara Cheney as a secretary
19 May 2014 TM02 Termination of appointment of Jeanette Mansell as a secretary
03 Mar 2014 AP01 Appointment of Mr Wayne James as a director
01 Mar 2014 AP01 Appointment of Mr Wayne James as a director
  • ANNOTATION The incorrect details were removed from the AP01 on 07/07/2014 as they are factually inaccurate or are derived from something factually inaccurate
06 Jan 2014 AP01 Appointment of Travis Alfred Bowles as a director
11 Dec 2013 TM01 Termination of appointment of Andrew Churchill as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders