Advanced company searchLink opens in new window

OLD STOCKS COURT MANAGEMENT LIMITED

Company number 04037369

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
31 Jul 2023 AD03 Register(s) moved to registered inspection location 4 Old Stocks Court Upper Basildon Reading RG8 8TD
30 Jul 2023 AD02 Register inspection address has been changed to 4 Old Stocks Court Upper Basildon Reading RG8 8TD
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
28 Mar 2022 AP01 Appointment of Mr Nicholas Byrom Fleetwood as a director on 14 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2021 CH01 Director's details changed for Mr Rupert Charles Alexander Kruger on 23 December 2021
23 Dec 2021 AD01 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 23 December 2021
24 Oct 2021 CC04 Statement of company's objects
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of memorandum 13/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
05 Jun 2021 AP01 Appointment of Dr William Daniel Carlisle as a director on 24 May 2021
28 May 2021 TM01 Termination of appointment of David William Foot as a director on 17 May 2021
21 Apr 2021 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 21 April 2021
27 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Gillian Urwin as a director on 23 June 2020
18 Mar 2020 AA Micro company accounts made up to 31 December 2019
26 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
26 Jul 2019 CH01 Director's details changed for Mr Rupert Charles Alexander Kruger on 25 July 2019
24 Jul 2019 CH03 Secretary's details changed for Mrs Rebecca Nafousi on 24 July 2019
19 Jul 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 AP03 Appointment of Mrs Rebecca Nafousi as a secretary on 10 March 2019