THE OLD FARMHOUSE MANAGEMENT COMPANY LIMITED
Company number 06875632
- Company Overview for THE OLD FARMHOUSE MANAGEMENT COMPANY LIMITED (06875632)
- Filing history for THE OLD FARMHOUSE MANAGEMENT COMPANY LIMITED (06875632)
- People for THE OLD FARMHOUSE MANAGEMENT COMPANY LIMITED (06875632)
- More for THE OLD FARMHOUSE MANAGEMENT COMPANY LIMITED (06875632)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
28 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
16 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
05 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
25 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
22 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
21 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of Jeremy Harris as a director on 19 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Kevin Leigh Roberts as a director on 19 April 2017 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 29 Edgemoor Drive Upper Killay Swansea West Glamorgan SA2 7HH to 80 Wimmerfield Avenue Killay Swansea SA2 7DA on 10 November 2016 | |
31 May 2016 | TM01 | Termination of appointment of a director | |
31 May 2016 | TM02 | Termination of appointment of Neil Robert, John Barber as a secretary on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mrs Pamela Frances Brelsford-Smith as a director on 27 May 2016 | |
27 May 2016 | AP03 | Appointment of Mrs Pamela Frances Brelsford-Smith as a secretary on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Robert John Williams as a director on 27 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|