THE OLD SCHOOL DRIVE MANAGEMENT COMPANY LIMITED

1 West Parade, Norwich, NR2 3DN, England
StatusACTIVE
Company No.07007313
Category
Incorporated02 Sep 2009
Age14 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 27 Sep 2015

Category: Address

Type: AD02

New address: 1 West Parade Norwich NR2 3DN

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change corporate secretary company

Date: 13 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 25 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGES OF FINANCE LTD

LEYTON 24,LONDON,E11 4HG

Number:11939422
Status:ACTIVE
Category:Private Limited Company

GRIFFIN BRIDGE LIMITED

14 HILLSIDE BRATCH MEADOW,WOLVERHAMPTON,WV5 8AL

Number:09904008
Status:ACTIVE
Category:Private Limited Company

KALEL PRODUCTIONS LIMITED

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)

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