Advanced company searchLink opens in new window

OLD HOUSE AT HOME MANAGEMENT COMPANY LIMITED

Company number 05384974

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)
16 Feb 2024 CH01 Director's details changed for Miss Elizabeth Jeremiah on 16 February 2024
18 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with updates
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 AD01 Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England to 52 Osborne Road Southsea PO5 3LU on 26 July 2023
05 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
21 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
19 Nov 2018 TM02 Termination of appointment of Bernard George Still as a secretary on 19 November 2018
06 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 AD01 Registered office address changed from C/O Mr Bernard Still Baker and Elder 159 Highland Road Southsea Hampshire PO4 9EY to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 31 July 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 18
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 TM01 Termination of appointment of Kate Sheridan as a director on 5 January 2015
03 Nov 2015 AP01 Appointment of Mr Garry Roger Bird as a director on 1 March 2015
03 Nov 2015 CH01 Director's details changed for Miss Elizabeth Jeremiah on 1 December 2014