THE OLD HALL MANAGEMENT COMPANY NUMBER 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM KINGS LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN PE30 5BY ENGLAND

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS SARAH LOUISE SUCKLING

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS SANDRA LEIGH FORSTER

View Document

08/02/188 February 2018 CORPORATE DIRECTOR APPOINTED PIGEON HOLDINGS LIMITED

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY SARAH SUCKLING

View Document

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

View Accounts

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 3 JUBILEE COURT HUNSTANTON NORFOLK PE31 6HH

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/05/1630 May 2016 SECRETARY APPOINTED MRS SARAH LOUISE SUCKLING

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BAILEY

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GUTTERIDGE

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JONATHAN MARK SUCKLING

View Document

18/11/1118 November 2011 SECRETARY APPOINTED MR DAVID BAILEY

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DAVID BAILEY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAMFORD

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BAMFORD

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BAMFORD / 12/04/2010

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANCELL GUTTERIDGE / 12/04/2010

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 7 JANNOCHS COURT DERSINGHAM NORFOLK PE31 6DX

View Document

16/04/0816 April 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 S366A DISP HOLDING AGM 28/06/05

View Document

30/06/0530 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0529 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED WILLOUGHBY (515) LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 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