THE OLD CHAPEL (OTLEY) MANAGEMENT COMPANY LIMITED

Eckington Business Centre I C/O Block Buddy Ltd Eckington Business Centre I C/O Block Buddy Ltd, Eckington, S21 4LH, Ne Derbyshire, United Kingdom
StatusACTIVE
Company No.08377509
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE OLD CHAPEL (OTLEY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08377509. It was incorporated 11 years, 4 months, 17 days ago, on 28 January 2013. The company address is Eckington Business Centre I C/O Block Buddy Ltd Eckington Business Centre I C/O Block Buddy Ltd, Eckington, S21 4LH, Ne Derbyshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-29

Officer name: Venture Block Management Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Block Buddy Ltd

Appointment date: 2023-08-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-02

Officer name: Block Buddy Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Venture Block Management Limited

Termination date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

New address: Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH

Old address: Block Buddy Ltd Sovereign Chambers Park Place Leeds LS1 2RY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: East View Broadgate Lane Horsforth Leeds LS18 4BX England

New address: Block Buddy Ltd Sovereign Chambers Park Place Leeds LS1 2RY

Change date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Toni Johnston

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Venture Block Management Ltd

Change date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

New address: East View Broadgate Lane Horsforth Leeds LS18 4BX

Change date: 2020-11-11

Old address: 184 Harrogate Road Leeds LS7 4NZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-03-04

Officer name: Venture Block Management Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Wainwright

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hall

Termination date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-21

Officer name: Roger Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: Apartment 6 the Old Chapel Station Road Otley West Yorkshire LS21 3FB

New address: 184 Harrogate Road Leeds LS7 4NZ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-20

Officer name: Venture Block Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-20

Officer name: Jane Hall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

New address: Apartment 6 the Old Chapel Station Road Otley West Yorkshire LS21 3FB

Old address: Apartment 6 the Old Chapel Station Road Otley West Yorkshire LS21 3HX

Change date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Roger Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Toni Johnston

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-16

Officer name: Jane Hall

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Jane Hall

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-25

Capital : 13 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Gill

Termination date: 2014-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee David Manson

Termination date: 2014-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

New address: Apartment 6 the Old Chapel Station Road Otley West Yorkshire LS21 3HX

Old address: Hallfield House Farm Dacre Harrogate North Yorkshire HG3 4AW

Change date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-21

Officer name: Nicola Gill

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-21

Officer name: Jane Hall

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Hall

Appointment date: 2014-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Smith

Appointment date: 2014-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toni Johnston

Appointment date: 2014-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: York Place Company Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee David Manson

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Gill

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart David Gill

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRMCO (242) LIMITED

UNIT 1 PILSLEY ROAD,CHESTERFIELD,S45 9BU

Number:08830286
Status:ACTIVE
Category:Private Limited Company

FERNHAM LIMITED

78 PORTSWOOD ROAD,SOUTHAMPTON,SO2 1FW

Number:01723770
Status:LIQUIDATION
Category:Private Limited Company

MCMORTON LETTINGS LIMITED

50 CHURCHILL CLOSE,WIMBOURNE,BH21 4BH

Number:11029334
Status:ACTIVE
Category:Private Limited Company

OGAM LTD

8 COLLEGE GARDENS,NEW MALDEN,KT3 6NT

Number:11853553
Status:ACTIVE
Category:Private Limited Company

ONTARGIT LLP

2ND FLOOR,LONDON,W1G 0JR

Number:OC360364
Status:ACTIVE
Category:Limited Liability Partnership

PURE CLAIMS LIMITED

FOURTH FLOOR BUILDING 8,LIVERPOOL,L3 1DL

Number:09587752
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