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)
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 18
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
  • GBP 18
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