THE OLD SHEEP FOLD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-01-27 with no updates

View Document

29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Registered office address changed from The Hub 48 High Street Knaresborough HG5 0EQ England to The Workshop 24a Park Row Knaresborough HG5 0BJ on 2024-01-17

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Leon Charles Panitzke as a director on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from Maple House, 2 Dawson Road Market Weighton York YO43 3GE United Kingdom to The Hub 48 High Street Knaresborough HG5 0EQ on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Anthony Raymond Bennett as a director on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr James Warwick Knight as a director on 2023-02-07

View Document

07/02/237 February 2023 Notification of Havenfort Homes (Leavening) Ltd as a person with significant control on 2022-11-28

View Document

07/02/237 February 2023 Cessation of Leon Charles Panitzke as a person with significant control on 2022-11-28

View Document

07/02/237 February 2023 Cessation of Michael Luscombe as a person with significant control on 2022-11-28

View Document

07/02/237 February 2023 Termination of appointment of Michael Luscombe as a director on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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