THE OLD SADDLERY MANAGEMENT COMPANY LIMITED
Company number 06387226
- Company Overview for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
- Filing history for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
- People for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
- More for THE OLD SADDLERY MANAGEMENT COMPANY LIMITED (06387226)
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) |
---|---|---|---|
26 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
05 Aug 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
05 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
18 Sep 2021 | AD02 | Register inspection address has been changed from The Farm House Main Road Biddenham Bedford MK40 4BE England to Provincial House Goldington Road Bedford MK40 3JY | |
18 Sep 2021 | AD04 | Register(s) moved to registered office address Provincial House Provincial House 3 Goldington Road Bedford Beds MK40 3JY | |
18 Sep 2021 | AD04 | Register(s) moved to registered office address Provincial House Provincial House 3 Goldington Road Bedford Beds MK40 3JY | |
18 Sep 2021 | AD04 | Register(s) moved to registered office address Provincial House Provincial House 3 Goldington Road Bedford Beds MK40 3JY | |
22 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Jul 2021 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom to Provincial House Provincial House 3 Goldington Road Bedford Beds MK40 3JY on 22 July 2021 | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
27 Oct 2020 | AP04 | Appointment of Beard & Ayers Limited as a secretary on 26 October 2020 | |
27 Oct 2020 | TM02 | Termination of appointment of Stephen Beattie as a secretary on 26 October 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
05 Oct 2017 | PSC04 | Change of details for Mr Vito Roberto Rausa as a person with significant control on 4 October 2017 | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
31 May 2017 | AD01 | Registered office address changed from Exchange Building Second Floor 16 st. Cuthberts Street Bedford MK40 3JG to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 31 May 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates |