THE OLD SCHOOL DRIVE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07007313 |
Category | |
Incorporated | 02 Sep 2009 |
Age | 14 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD SCHOOL DRIVE MANAGEMENT COMPANY LIMITED is an active with number 07007313. It was incorporated 14 years, 8 months, 28 days ago, on 02 September 2009. The company address is 1 West Parade, Norwich, NR2 3DN, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 12 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
New address: 1 West Parade Norwich NR2 3DN
Old address: 1D Mill Hill Rd Mill Hill Road Norwich NR2 3DP England
Change date: 2022-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Appoint person secretary company with name date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-07
Officer name: Mrs Verena Margaret Gray
Documents
Termination secretary company with name termination date
Date: 07 May 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael James Mcelarney
Termination date: 2019-04-20
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael James Mcelarney
Cessation date: 2019-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 02 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Move registers to sail company with new address
Date: 15 May 2016
Category: Address
Type: AD03
New address: 1 West Parade Norwich NR2 3DN
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Richard David Gray
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: 1 West Parade Norwich NR2 3DN England
Change date: 2016-02-01
New address: 1D Mill Hill Rd Mill Hill Road Norwich NR2 3DP
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2016
Action Date: 10 Jan 2016
Category: Address
Type: AD01
New address: 1 West Parade Norwich NR2 3DN
Old address: 1 Old School Drive 1 Old School Drive Reydon Southwold Suffolk IP18 6JZ
Change date: 2016-01-10
Documents
Annual return company with made up date no member list
Date: 28 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Change sail address company with new address
Date: 27 Sep 2015
Category: Address
Type: AD02
New address: 1 West Parade Norwich NR2 3DN
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 08 Feb 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Gray
Appointment date: 2014-12-09
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-11
Old address: 11 Charing Cross Norwich NR2 4AX
New address: 1 Old School Drive 1 Old School Drive Reydon Southwold Suffolk IP18 6JZ
Documents
Annual return company with made up date no member list
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Termination director company with name termination date
Date: 31 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Bryan Guttridge
Documents
Accounts with accounts type dormant
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 18 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Gutteridge
Change date: 2012-05-24
Documents
Annual return company with made up date no member list
Date: 19 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Gutteridge
Change date: 2011-09-19
Documents
Change person secretary company with change date
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-19
Officer name: Mr Michael James Mcelarney
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 14 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change corporate secretary company
Date: 13 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change corporate director company with change date
Date: 13 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-09-02
Officer name: Mr Bryan Gutteridge
Documents
Resolution
Date: 25 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LEYTON 24,LONDON,E11 4HG
Number: | 11939422 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HILLSIDE BRATCH MEADOW,WOLVERHAMPTON,WV5 8AL
Number: | 09904008 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GATCOMBE ROAD,LONDON,N19 4PT
Number: | 05337540 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAYING PROPERTY SOLUTIONS LIMITED
1/F EASTGATE ORIENTAL CITY EASTGATE ROAD,BRISTOL,BS5 6XX
Number: | 09810626 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURBERRY SHOT(MANAGEMENT)LIMITED
UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ
Number: | 00635511 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEWOOD MANAGEMENT (BW) LIMITED
4 RARERIDGE CLOSE,SOUTHAMPTON,SO32 1PU
Number: | 07759965 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |