OLD CHURCH RESIDENTIAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07167707 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
OLD CHURCH RESIDENTIAL MANAGEMENT LIMITED is an active private limited company with number 07167707. It was incorporated 14 years, 3 months, 5 days ago, on 24 February 2010. The company address is 27 Market Place, Hatfield, AL10 0LJ, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Appoint corporate secretary company with name date
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: R P Property Management Ltd.
Appointment date: 2023-11-20
Documents
Termination secretary company with name termination date
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Laurence Bracher
Termination date: 2023-11-20
Documents
Accounts with accounts type dormant
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Appoint person secretary company with name date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-07-21
Officer name: Mr Adam Laurence Bracher
Documents
Termination secretary company with name termination date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Pavitt
Termination date: 2022-07-21
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-21
New address: 27 Market Place Hatfield AL10 0LJ
Old address: 51 Church Hill Road East Barnet EN4 8SY
Documents
Accounts with accounts type dormant
Date: 20 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type dormant
Date: 22 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ed Herten
Termination date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ed Herten
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bethan Hughes
Documents
Appoint person secretary company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Pavitt
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: 57 Stroud Green Road Finsbury Park London N4 3EG United Kingdom
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11333947 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON ELECTRICAL SERVICES LIMITED
8 SANDS LANE,LINCOLN,LN5 9HJ
Number: | 06163035 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A RANDAL STREET,BLACKBURN,BB1 7HP
Number: | 11938724 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREETINGS STORE GROUP LIMITED-THE
UNIT 14,PORTADOWN,
Number: | NF003361 |
Status: | ACTIVE |
Category: | Other company type |
13 MIDDLETON PARK,KELTY,KY4 0GZ
Number: | SC501304 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TUNLEY ROAD,,SW17 7QJ
Number: | 06314283 |
Status: | ACTIVE |
Category: | Private Limited Company |