OLD FARM BLOCK A MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Mr Stephen Boyd Johnson as a director on 2025-06-18

View Document

28/05/2528 May 2025 Termination of appointment of Peter Leonard Sparrow as a director on 2025-02-25

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01

View Document

08/12/218 December 2021 Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD SPARROW / 09/04/2015

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED AMBER COMPANY SECRETARIES LIMITED

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O C/O WILSON HAWKINS PROPERTY MANAGEMENT LIMITED 33-35 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3HT

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY BENN THOMPSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BENN ROBERT THOMPSON / 28/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD SPARROW / 28/11/2011

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 29-35 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3HT

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY SIMON ZEHETMAYR

View Document

12/11/0912 November 2009 SECRETARY APPOINTED BENN ROBERT THOMPSON

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0222 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 4TH FLOOR 66-68 MARGARET STREET, LONDON, W1N 8PX

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 2 WATERLOO COURT, 10 THEED STREET, LONDON, SE1 8ST

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

07/01/957 January 1995 RETURN MADE UP TO 30/11/94; CHANGE OF MEMBERS

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 30/11/92; CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 3 HARCOURT HOUSE, 19A CAVENDISH SQUARE, LONDON, W1M 9AD

View Document

03/01/923 January 1992 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 50 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0BY

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 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