OLD COURTHOUSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

19/06/2519 June 2025 Withdrawal of a person with significant control statement on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Cheshire Letting Services Ltd as a person with significant control on 2022-10-21

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Michael Lee Cooke on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Deanna Clare Cooke on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Dr Robert Julian Macdonnell Clarke on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

30/07/2430 July 2024 Secretary's details changed for Hml Hml Company Secretary Services on 2024-07-16

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Termination of appointment of Kathleen Jones as a director on 2022-11-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Appointment of Mr Michael Lee Cooke as a director on 2023-03-06

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Termination of appointment of Nicholas Scott Hough as a director on 2023-03-01

View Document

08/03/238 March 2023 Director's details changed

View Document

07/03/237 March 2023 Appointment of Mrs Deanna Clare Cooke as a director on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 NOTIFICATION OF PSC STATEMENT ON 16/09/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MR EDWARD CADMAN

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER WARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TIPPING

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR WALTER COLIN WARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT HOUGH / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TIPPING / 18/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TIPPING / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT HOUGH / 02/07/2014

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

14/05/1414 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED NICHOLAS SCOTT HOUGH

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARLOW

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM BARLOW / 11/09/2011

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TIPPING / 11/09/2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 1 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BY

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: FLAT 6 THE OLD COURTHOUSE OLD MARKET PLACE OFF KING STREET KNUTSFORD WA16 6HX

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/08/9311 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: FLAT 1 THE OLD COURTHOUSE OLD MARKET PLACE KNUTSFORD CHESHIRE WA16 6HX

View Document

29/06/8929 June 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

01/11/881 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

08/08/888 August 1988 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

08/08/888 August 1988 EXEMPTION FROM APPOINTING AUDITORS 021186

View Document

22/06/8822 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8621 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/11/8618 November 1986 RETURN MADE UP TO 16/11/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

13/03/8013 March 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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