OLD PADDOCK COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr Christopher William Goodwin as a director on 2025-01-01

View Document

21/01/2521 January 2025 Termination of appointment of Don Frederick Dolan as a director on 2025-01-01

View Document

21/01/2521 January 2025 Appointment of Mr Muhammad Muddassir Mahmood Javaid as a director on 2025-01-01

View Document

21/01/2521 January 2025 Registered office address changed from 3 Old Paddock Court Humberston Grimsby North East Lincolnshire DN36 4SQ to 2 Old Paddock Court Humberston Grimsby North East Lincs DN36 4SQ on 2025-01-21

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

21/05/1821 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

01/08/171 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 17/11/14 STATEMENT OF CAPITAL GBP 5.00

View Document

30/04/1530 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM WEAVER WROOT 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAMSDEN

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR DON FREDERICK DOLAN

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 6

View Document

06/05/146 May 2014 DIRECTOR APPOINTED NICHOLAS RONALD RAMSDEN

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RAMSDEN

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY RAMSDEN

View Document

01/05/141 May 2014 COMPANY NAME CHANGED ORCHARD LANE MANAGEMENT COMPANY (2004) LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 ADOPT ARTICLES 14/04/2014

View Document

06/03/146 March 2014 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/03/146 March 2014 COMPANY RESTORED ON 06/03/2014

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 9 February 2011 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 9 February 2010 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 9 February 2009 with full list of shareholders

View Document

22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RAMSDEN / 10/02/2007

View Document

17/02/0717 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

11/02/0511 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 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