Advanced company searchLink opens in new window

OLD MILL COURT (SWINDON) MANAGEMENT COMPANY LIMITED

Company number 04930723

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)
05 Nov 2013 AD01 Registered office address changed from 29 Bath Road Swindon Wiltshire SN1 4AS England on 5 November 2013
05 Nov 2013 AP04 Appointment of Pinnacle Property Management Limited as a secretary
21 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
24 Oct 2012 AP01 Appointment of Mrs Susan Miller as a director
22 Oct 2012 AR01 Annual return made up to 14 October 2012 no member list
26 Sep 2012 TM01 Termination of appointment of Frederick Davidson as a director
26 Sep 2012 TM01 Termination of appointment of Michael Bawden as a director
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 TM01 Termination of appointment of David Williams as a director
29 Nov 2011 TM02 Termination of appointment of Michael Bawden as a secretary
29 Nov 2011 AP03 Appointment of Mrs Cherry Jones as a secretary
29 Nov 2011 AD01 Registered office address changed from 16-18 Market Place Newbury Berkshire RG14 5AZ on 29 November 2011
19 Oct 2011 AP03 Appointment of Mr Michael Bertram Bawden as a secretary
19 Oct 2011 TM01 Termination of appointment of John Davison as a director
19 Oct 2011 TM02 Termination of appointment of John Davison as a secretary
19 Oct 2011 TM02 Termination of appointment of John Davison as a secretary
19 Oct 2011 TM01 Termination of appointment of Peter Duffield as a director
17 Oct 2011 AR01 Annual return made up to 14 October 2011 no member list
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jun 2011 AP01 Appointment of Mrs Christine Gerrish as a director
26 May 2011 AP01 Appointment of Mr Eric John Sparkes as a director
19 Oct 2010 AR01 Annual return made up to 14 October 2010 no member list
19 Oct 2010 TM01 Termination of appointment of Christine Gerrish as a director
25 Aug 2010 AD01 Registered office address changed from 22B High Street Witney Oxon OX28 6RB on 25 August 2010
09 Aug 2010 AP03 Appointment of Mr John Carr Evans Davison as a secretary