Advanced company searchLink opens in new window

OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED

Company number 04760442

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)
15 May 2016 AR01 Annual return made up to 12 May 2016 no member list
15 May 2016 CH01 Director's details changed for Mr Nigel Anthony Edwards on 1 July 2013
15 May 2016 CH01 Director's details changed for Mr Brandon Robert Langley on 15 July 2013
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 12 May 2015 no member list
14 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 TM01 Termination of appointment of Steven Gummer as a director
27 May 2014 AR01 Annual return made up to 12 May 2014 no member list
26 May 2014 AP01 Appointment of Mr Brandon Robert Langley as a director
03 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Apr 2014 AD01 Registered office address changed from Fauls House the Old Rectory Admaston Rugeley Staffordshire WS15 3NL England on 2 April 2014
15 Mar 2014 TM01 Termination of appointment of Paul Thain as a director
05 Sep 2013 TM01 Termination of appointment of Jon Silk as a director
16 Jul 2013 AP01 Appointment of Mr Jon Stanley Silk as a director
15 Jul 2013 AP01 Appointment of Mr Nigel Anthony Edwards as a director
11 Jul 2013 AD01 Registered office address changed from the Hollows the Old Rectory Admaston Rugeley Staffordshire WS15 3NL United Kingdom on 11 July 2013
01 Jul 2013 TM01 Termination of appointment of Jonathan Dale as a director
13 May 2013 AR01 Annual return made up to 12 May 2013 no member list
05 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 no member list
17 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 12 May 2011 no member list
11 Mar 2011 AD01 Registered office address changed from St Paul's Chambers 6-9 Hattherton Road Walsall West Midlands WS1 1XS on 11 March 2011
11 Nov 2010 AP01 Appointment of Steven Wayne Gummer as a director
11 Nov 2010 AP01 Appointment of Mr Jonathan Dale as a director