Advanced company searchLink opens in new window

OLD SCHOOL WALK (CHURCH LANGTON) MANAGEMENT COMPANY LIMITED

Company number 05801907

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 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 2 May 2012 no member list
17 May 2011 AR01 Annual return made up to 2 May 2011 no member list
04 Feb 2011 AD01 Registered office address changed from 5 Old School Walk Church Langton Market Harborough Leicestershire LE16 7FW United Kingdom on 4 February 2011
04 Feb 2011 TM01 Termination of appointment of James Knott as a director
12 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Oct 2010 AP01 Appointment of Mr William Henry Andre Marie Smart as a director
25 Oct 2010 TM01 Termination of appointment of Christohper Bromwich as a director
26 May 2010 AR01 Annual return made up to 2 May 2010 no member list
25 May 2010 CH01 Director's details changed for Christohper Edward Bromwich on 2 May 2010
25 May 2010 CH01 Director's details changed for Mark Packer on 2 May 2010
19 May 2010 AD01 Registered office address changed from 1 Old School Walk Church Langton Market Harborough Leicestershire LE16 7FW on 19 May 2010
19 May 2010 AP01 Appointment of Mr James Cocker Knott as a director
17 May 2010 TM01 Termination of appointment of Mark Packer as a director
17 May 2010 TM02 Termination of appointment of Mark Packer as a secretary
06 Jun 2009 288b Appointment terminate, director and secretary simon john brown logged form
05 Jun 2009 288b Appointment terminated director peter stocking
05 Jun 2009 288b Appointment terminated director neil davison
05 Jun 2009 288a Director appointed christohper edward bromwich
05 Jun 2009 288a Director and secretary appointed mark packer
05 Jun 2009 287 Registered office changed on 05/06/2009 from scutches barn 17 high street whittlesford cambridge CB2 4LT
07 May 2009 363a Annual return made up to 02/05/09
23 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008