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)
11 Mar 2019 TM01 Termination of appointment of Annette Marie Bernard as a director on 10 March 2019
15 Feb 2019 TM02 Termination of appointment of Annette Marie Bernard as a secretary on 15 February 2019
02 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
31 Jul 2018 AD01 Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 31 July 2018
28 Mar 2018 AP01 Appointment of Mrs Rebecca Nafousi as a director on 8 March 2018
28 Mar 2018 AP01 Appointment of Mrs Gillian Urwin as a director on 8 March 2018
15 Mar 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 CH01 Director's details changed for Mr Ian Nelson Latimer on 12 February 2018
13 Feb 2018 CH01 Director's details changed for Mr Rupert Charles Alexander Kruger on 12 February 2018
12 Feb 2018 CH01 Director's details changed for Mr Stephen Longworth on 12 February 2018
12 Feb 2018 CH03 Secretary's details changed for Mrs Annette Marie Bernard on 12 February 2018
12 Feb 2018 CH01 Director's details changed for David William Foot on 12 February 2018
12 Feb 2018 CH01 Director's details changed for Mrs Annette Marie Bernard on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from Griffin Court, 24-32 London Road Newbury Berkshire RG14 1JX to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 12 February 2018
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
14 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Feb 2017 TM01 Termination of appointment of Graham Rogers as a director on 21 February 2017
19 Jan 2017 TM01 Termination of appointment of Jason Liggins as a director on 17 January 2017
16 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
27 Apr 2016 AP01 Appointment of Mr Jason Liggins as a director on 20 April 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 TM02 Termination of appointment of a secretary
06 Jan 2016 TM01 Termination of appointment of Deirdre Constance Carr as a director on 6 January 2016
09 Sep 2015 TM01 Termination of appointment of Richard John Silcock as a director on 9 September 2015
31 Jul 2015 AR01 Annual return made up to 20 July 2015 no member list