OLD HALL COURT (WHITWELL) LIMITED
Status | ACTIVE |
Company No. | 03997554 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 23 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
OLD HALL COURT (WHITWELL) LIMITED is an active private limited company with number 03997554. It was incorporated 23 years, 11 months, 14 days ago, on 19 May 2000. The company address is Unit 4 Oxen Industrial Estate Unit 4 Oxen Industrial Estate, Luton, LU2 0DX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 23 Aug 2023
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Jenkins
Termination date: 2022-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Old address: Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England
Change date: 2023-08-23
New address: Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change person secretary company with change date
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-11
Officer name: Rupert James Nixon
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Old address: 70-78 Collingdon Street Luton Bedfordshire LU1 1RX
New address: Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ
Change date: 2022-10-06
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mills
Termination date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Peter Gregory Liddell
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-25
Officer name: Mr Andrew Gordon Johnstone
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter G Mills
Change date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Appoint person secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rupert James Nixon
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-03
Old address: 70-78 Collingdon Street Luton Beds LU1 1RX United Kingdom
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Elizabeth Picton
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
Documents
Termination secretary company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management Limited
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynda Maureen Brown
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Peter Gregory Liddell
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dawn Jenkins
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barrie Pheasant
Change date: 2010-05-19
Documents
Change corporate secretary company with change date
Date: 25 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gem Estate Management Limited
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Caroline Sparks
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-01
Officer name: Peter G Mills
Documents
Change corporate secretary company with change date
Date: 20 May 2010
Action Date: 01 Jun 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gem Estate Management Limited
Change date: 2009-06-01
Documents
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Budge
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cherry Payne
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed peter g mills
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 02/08/01 from: 6 old hall court whitwell hertfordshire SG4 8AS
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 17 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/03/01
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 27/06/01 from: 3 oldhall court horn hill, whitwell hitchin hertfordshire SG4 8AS
Documents
Legacy
Date: 13 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/07/00--------- £ si 10@10=100 £ ic 20/120
Documents
Resolution
Date: 16 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 HYLTON PLACE,REDHILL,RH1 2NJ
Number: | 10900304 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORSYTH CLARK PRODUCTIONS LIMITED
FLAT 5,RAMSGATE,CT11 9PW
Number: | 11433584 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DERRYRAINE ROAD,ARMAGH,BT60 1NA
Number: | NI068080 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 METRO CENTRE,WATFORD,WD18 9SB
Number: | 08864737 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLAND SECURITY (ANDOVER) LIMITED
FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD
Number: | 08190611 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERCORN SCHOOL,BROXBURN,EH52 6PZ
Number: | SC379029 |
Status: | ACTIVE |
Category: | Private Limited Company |