OLD MILL ASSOCIATES LIMITED

03477140
PITAX HOUSE 33 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH WD3 3LS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 officers Appointment of director (Mr Simon Frederick Allsop) 2 Buy now
19 Jan 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 capital Notice of name or other designation of class of shares 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2020 capital Return of Allotment of shares 3 Buy now
29 Sep 2020 accounts Annual Accounts 9 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 officers Change of particulars for director (Mr Michael Vincent Fawcett Allsop) 2 Buy now
07 Nov 2019 officers Change of particulars for director (Annabella Billie Allsop) 2 Buy now
07 Nov 2019 officers Change of particulars for secretary (Annabella Billie Allsop) 1 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
03 Jul 2019 officers Change of particulars for director (Annabella Billie Allsop) 2 Buy now
03 Jul 2019 officers Change of particulars for secretary (Annabella Billie Allsop) 1 Buy now
03 Jul 2019 officers Change of particulars for director (Mr Michael Vincent Fawcett Allsop) 2 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 officers Termination of appointment of director (Simon Frederick Allsop) 1 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 officers Change of particulars for director (Mr Simon Frederick Allsop) 2 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
06 Jan 2016 annual-return Annual Return 8 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
23 Dec 2014 annual-return Annual Return 8 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
18 Dec 2013 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 annual-return Annual Return 8 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
20 Nov 2011 annual-return Annual Return 8 Buy now
02 Sep 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 annual-return Annual Return 8 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
27 Sep 2010 capital Return of Allotment of shares 3 Buy now
26 Nov 2009 annual-return Annual Return 6 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Michael Vincent Fawcett Allsop) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Simon Frederick Allsop) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Annabella Billie Allsop) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mr James William Robert Allsop) 2 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
01 Dec 2008 officers Director appointed mr james william robert allsop 1 Buy now
01 Dec 2008 officers Director appointed mr simon frederick allsop 1 Buy now
01 Dec 2008 annual-return Return made up to 18/11/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
14 Dec 2007 annual-return Return made up to 18/11/07; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
21 Dec 2006 annual-return Return made up to 18/11/06; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
29 Nov 2005 annual-return Return made up to 18/11/05; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 11 Buy now
01 Feb 2005 annual-return Return made up to 05/12/04; full list of members 7 Buy now
29 Oct 2004 accounts Annual Accounts 11 Buy now
09 Dec 2003 annual-return Return made up to 05/12/03; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 11 Buy now
11 Dec 2002 annual-return Return made up to 05/12/02; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 12 Buy now
19 Dec 2001 annual-return Return made up to 05/12/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 12 Buy now
04 Jan 2001 annual-return Return made up to 05/12/00; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 12 Buy now
16 Dec 1999 annual-return Return made up to 05/12/99; full list of members 6 Buy now
25 Aug 1999 officers Director's particulars changed 1 Buy now
25 Aug 1999 address Registered office changed on 25/08/99 from: beechcroft hempstead lane potten end berkhamsted hertfordshire HP4 2SD 1 Buy now
25 Aug 1999 officers Director's particulars changed 1 Buy now
05 Jul 1999 accounts Annual Accounts 12 Buy now
11 Dec 1998 annual-return Return made up to 05/12/98; full list of members 6 Buy now
18 Dec 1997 officers Director resigned 1 Buy now
18 Dec 1997 officers Secretary resigned 1 Buy now
18 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 1997 officers New director appointed 2 Buy now
18 Dec 1997 address Registered office changed on 18/12/97 from: reddings, the wagon house banwell road, christon axbridge somerset BS26 2XX 1 Buy now
05 Dec 1997 incorporation Incorporation Company 18 Buy now