THE OLD COLLEGE MANAGEMENT COMPANY LIMITED
Company number 05135628
- Company Overview for THE OLD COLLEGE MANAGEMENT COMPANY LIMITED (05135628)
- Filing history for THE OLD COLLEGE MANAGEMENT COMPANY LIMITED (05135628)
- People for THE OLD COLLEGE MANAGEMENT COMPANY LIMITED (05135628)
- More for THE OLD COLLEGE MANAGEMENT COMPANY LIMITED (05135628)
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) |
---|---|---|---|
24 Jul 2015 | TM01 | Termination of appointment of Christine Susan Longmore as a director on 10 July 2015 | |
18 Jun 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AD01 | Registered office address changed from C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF England to 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 13 February 2015 | |
02 Oct 2014 | AD01 | Registered office address changed from C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England to C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF on 2 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Mark James Hunter as a director on 29 September 2014 | |
18 Aug 2014 | AP01 | Appointment of Mrs Debbie Calvert as a director on 10 June 2014 | |
18 Aug 2014 | AP01 | Appointment of Mrs Mary Port as a director on 10 June 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Derek William Pocknell as a director on 12 August 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 22 July 2014 | |
02 Jul 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | TM01 | Termination of appointment of Terence Jones as a director | |
28 Oct 2013 | AP01 | Appointment of Ms Christine Susan Longmore as a director | |
28 Jun 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
31 May 2012 | AP01 | Appointment of Ms Michelle Blinkhorn as a director | |
25 May 2012 | AP01 | Appointment of Mr Andy Robertson as a director | |
25 May 2012 | TM01 | Termination of appointment of Nigel Gaze as a director | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | TM01 | Termination of appointment of Jean Rennie as a director | |
10 Jan 2012 | CH01 | Director's details changed for Dr Jean Ann Rennie on 10 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Derek William Pocknell on 10 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Simon Jonathan Midcalf on 10 January 2012 |