Advanced company searchLink opens in new window

THE OLD BRIDGE INN MANAGEMENT COMPANY LIMITED

Company number 03859232

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)
19 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Jul 2023 TM01 Termination of appointment of David Bevins as a director on 7 July 2023
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
03 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with updates
21 Jul 2022 AD01 Registered office address changed from 4 the Old Bridge Inn High Street Bidford-on-Avon Alcester B50 4BG England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 21 July 2022
21 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
10 Sep 2021 TM01 Termination of appointment of Gillian Dangerfield as a director on 9 September 2021
09 Sep 2021 AP01 Appointment of Mr David Bevins as a director on 9 September 2021
09 Sep 2021 AD01 Registered office address changed from 2 the Old Bridge Inn High Street Bidford-on-Avon Alcester Warwickshire B50 4BG to 4 the Old Bridge Inn High Street Bidford-on-Avon Alcester B50 4BG on 9 September 2021
09 Sep 2021 AP01 Appointment of Mr Stephen Jones as a director on 9 September 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Jul 2018 TM02 Termination of appointment of Alice Lilian Mealing as a secretary on 26 July 2018
31 Jul 2018 ANNOTATION Rectified the form AP03 was removed from the public register on 15/02/2021 as it was factually inaccurate or derived from something factually inaccurate
27 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
07 Aug 2017 TM01 Termination of appointment of Bryan Mealing as a director on 27 April 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates