OLD MILL ASSOCIATES LIMITED

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

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