OLD CONSTABULARY PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
18/10/2418 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
19/04/2419 April 2024 | Director's details changed for Ms Beverley Lucock on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Termination of appointment of a director |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-04 with updates |
16/01/2416 January 2024 | Termination of appointment of Julian Leslie Brayne as a director on 2023-06-12 |
16/01/2416 January 2024 | Appointment of Ms Beverley Lucock as a director on 2023-06-12 |
06/12/236 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Termination of appointment of Kirsty Thorley as a secretary on 2023-02-22 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
28/12/2228 December 2022 | Appointment of Kirsty Thorley as a secretary on 2022-12-24 |
28/12/2228 December 2022 | Termination of appointment of Danielle Thompson as a secretary on 2022-12-23 |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
29/10/2129 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR JULIAN LESLIE BRAYNE |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | NOTIFICATION OF PSC STATEMENT ON 12/05/2017 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
16/10/1716 October 2017 | CESSATION OF GERARD FREDERICK DAVIS AS A PSC |
16/10/1716 October 2017 | DIRECTOR APPOINTED MR STEVEN CARL ADAM WEBSTER |
16/10/1716 October 2017 | DIRECTOR APPOINTED MISS HARRIET MAY DEWEY |
16/10/1716 October 2017 | CESSATION OF KATHINKA BREUER DAVIS AS A PSC |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GERARD DAVIS |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HENRETTY |
11/01/1611 January 2016 | SECRETARY APPOINTED SIMON GEARY |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRY POOLE / 05/01/2011 |
11/01/1211 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD FREDERICK DAVIS / 05/01/2011 |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BEEBY / 05/01/2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD FREDERICK DAVIS / 15/06/2007 |
28/01/1028 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | DIRECTOR RESIGNED |
14/09/0314 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/01/0320 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: AFFORD ASTBURY BOND 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED |
20/01/0320 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0320 January 2003 | REGISTERED OFFICE CHANGED ON 20/01/03 |
10/01/0310 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/07/0212 July 2002 | SECRETARY RESIGNED |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/12/014 December 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
09/01/019 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
31/05/0031 May 2000 | DIRECTOR RESIGNED |
31/05/0031 May 2000 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: HORTON HOUSE KELSALL ROAD TARVIN CHESTER CH3 8NR |
31/05/0031 May 2000 | SECRETARY RESIGNED |
31/05/0031 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
18/04/9918 April 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/9913 April 1999 | NEW DIRECTOR APPOINTED |
31/03/9931 March 1999 | COMPANY NAME CHANGED FORWARDSIDE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/04/99 |
30/03/9930 March 1999 | DIRECTOR RESIGNED |
30/03/9930 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/9930 March 1999 | NEW SECRETARY APPOINTED |
30/03/9930 March 1999 | ALTER MEM AND ARTS 10/02/99 |
30/03/9930 March 1999 | SECRETARY RESIGNED |
30/03/9930 March 1999 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
04/01/994 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company