OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED

C/O Hadrian Property Management Co Ltd Pool Chambers C/O Hadrian Property Management Co Ltd Pool Chambers, Lichfield, WS13 6AA, England
StatusACTIVE
Company No.04760442
Category
Incorporated12 May 2003
Age21 years, 11 days
JurisdictionEngland Wales

SUMMARY

OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED is an active with number 04760442. It was incorporated 21 years, 11 days ago, on 12 May 2003. The company address is C/O Hadrian Property Management Co Ltd Pool Chambers C/O Hadrian Property Management Co Ltd Pool Chambers, Lichfield, WS13 6AA, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm George Laing

Change date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Mr Steven Wayne Gummer

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-26

Officer name: Mr Adam Robert Lowton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Elsa Ross

Appointment date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Ainsbury

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dale

Termination date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr Jonathan Dale

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ellis

Change date: 2022-05-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr Jonathan Dale

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA

Change date: 2022-05-09

Old address: Minster House Minster Pool Walk Lichfield WS13 6QT England

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Miller

Termination date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr William Arthur Pegram

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Brandon Robert Langley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Alan Miller

Change date: 2020-05-22

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr Brandon Robert Langley

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm George Laing

Change date: 2020-05-22

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr Steven Wayne Gummer

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr John Ellis

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr Jonathan Dale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

New address: Minster House Minster Pool Walk Lichfield WS13 6QT

Change date: 2020-05-29

Old address: 30 Bore Street Lichfield WS13 6PQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Christopher Alan Miller

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Malcolm George Laing

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ellis

Appointment date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Dale

Appointment date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Brandon Robert Langley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Steven Wayne Gummer

Documents

View document PDF

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: Nigel Anthony Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Miller

Termination date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 30 Bore Street Lichfield WS13 6PQ England

Change date: 2019-05-17

New address: 30 Bore Street Lichfield WS13 6PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 30 Hillfield House the Old Rectory - Off Lea Lane Admaston Staffs WS13 6PQ United Kingdom

Change date: 2019-05-17

New address: 30 Bore Street Lichfield WS13 6PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

New address: 30 Hillfield House the Old Rectory - Off Lea Lane Admaston Staffs WS13 6PQ

Change date: 2019-05-17

Old address: 30 Hillfield House the Old Rectory - Off Lea Lane Admaston Staffs WS13 6PQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Old address: Hillfield House the Old Rectory Admaston Rugeley Staffordshire WS15 3NL

New address: 30 Hillfield House the Old Rectory - Off Lea Lane Admaston Staffs WS13 6PQ

Change date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Christopher Alan Miller

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Robert Langley

Termination date: 2016-09-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 15 May 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Nigel Anthony Edwards

Documents

View document PDF

Change person director company with change date

Date: 15 May 2016

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brandon Robert Langley

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gummer

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brandon Robert Langley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: Fauls House the Old Rectory Admaston Rugeley Staffordshire WS15 3NL England

Change date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thain

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Silk

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Stanley Silk

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Anthony Edwards

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: the Hollows the Old Rectory Admaston Rugeley Staffordshire WS15 3NL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dale

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: St Paul's Chambers 6-9 Hattherton Road Walsall West Midlands WS1 1XS

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Wayne Gummer

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Dale

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Thain

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Cooke

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Davies

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Hackett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy George Cooke

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/08

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / derek davies / 14/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/05/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/05/04

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL-PURPOSE PROPERTY LTD

11 ROSKEN GROVE,SLOUGH,SL2 3DZ

Number:10888240
Status:ACTIVE
Category:Private Limited Company

AMR HOLDINGS UK SERVICES LIMITED

4 CHRISTY CLOSE,BRISTOL,BS36 2FS

Number:09909448
Status:ACTIVE
Category:Private Limited Company

INSIDE CATERING LTD

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:06732552
Status:LIQUIDATION
Category:Private Limited Company

LEADING REHAB LIMITED

CHILTERN COURT ST. PETERS AVENUE,READING,RG4 7DH

Number:05818188
Status:ACTIVE
Category:Private Limited Company

SCOTT MCALLISTER LTD

35 GUTHRIE STREET,EDINBURGH,EH1 1JG

Number:SC376647
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CROSS ASSOCIATES LIMITED

OXFORD COTTAGE HIGHER SEA LANE,BRIDPORT,DT6 6BD

Number:03569832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source