OLD HALL PROPERTY MANAGEMENT COMPANY LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Termination of appointment of Pembroke Property Management as a director on 2023-11-09

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Termination of appointment of Pembroke Property Management as a secretary on 2023-07-12

View Document

06/06/236 June 2023 Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/02/2216 February 2022 Registered office address changed from Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to 2 High Street Ewell Epsom KT17 1SJ on 2022-02-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR GEOFFREY HOLLYWOOD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CESSATION OF PAUL STUBBINS AS A PSC

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM LET IT HOUSE LOMBARD STREET NEWARK NOTTINGHAMSHIRE NG24 1XG ENGLAND

View Document

04/06/204 June 2020 CORPORATE DIRECTOR APPOINTED PEMBROKE PROPERTY MANAGEMENT

View Document

04/06/204 June 2020 CORPORATE SECRETARY APPOINTED PEMBROKE PROPERTY MANAGEMENT

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL STUBBINS

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTRA PROPERTY HOLDINGS LLP

View Document

04/06/204 June 2020 CESSATION OF CHRISTOPHER JOHN RICHARDSON AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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