OLD HOUSE AT HOME MANAGEMENT COMPANY LIMITED
Company number 05384974
- Company Overview for OLD HOUSE AT HOME MANAGEMENT COMPANY LIMITED (05384974)
- Filing history for OLD HOUSE AT HOME MANAGEMENT COMPANY LIMITED (05384974)
- People for OLD HOUSE AT HOME MANAGEMENT COMPANY LIMITED (05384974)
- More for OLD HOUSE AT HOME MANAGEMENT COMPANY LIMITED (05384974)
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) |
---|---|---|---|
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AD02 | Register inspection address has been changed from Flat 3, Old House at Home 33 Jubillee Avenue Paulsgrove Portsmouth PO6 4QN to Baker & Elder Ltd 159 Highland Road Southsea Hampshire PO4 9EY | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
21 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Miss Elizabeth Jeremial on 20 June 2012 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Miss Elizabeth Jeremial on 1 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Flat 3 33 Jubilee Avenue Paulsgrove Portsmouth Hampshire PO6 4QN on 20 September 2011 | |
22 Mar 2011 | AP03 | Appointment of Mr Bernard George Still as a secretary | |
21 Mar 2011 | AP01 | Appointment of Miss Elizabeth Jeremial as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Garry Bird as a director | |
21 Mar 2011 | TM02 | Termination of appointment of Kate Sheridan as a secretary | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
27 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
27 May 2010 | AD02 | Register inspection address has been changed | |
26 May 2010 | AP01 | Appointment of Mr Gary Bird as a director | |
26 May 2010 | CH01 | Director's details changed for Miss Kate Sheridan on 23 April 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Kate Sheridan on 23 April 2010 | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Feb 2010 | AR01 | Annual return made up to 23 April 2009 with full list of shareholders |