OLD FOUNDRY MANAGEMENT LIMITED

04326984
HILLTOP BARN HINDRINGHAM ROAD WALSINGHAM NORFOLK NR22 6DR

Documents

Documents
Date Category Description Pages
28 Nov 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2024 officers Termination of appointment of director (Andrew Peter Russell Honeyman) 1 Buy now
30 Sep 2024 accounts Annual Accounts 3 Buy now
21 Aug 2024 officers Termination of appointment of director (Robert Andrew Moorhouse) 1 Buy now
19 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
17 Sep 2021 officers Appointment of director (Ms Victoria Luisa Mold) 2 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2020 accounts Annual Accounts 3 Buy now
18 Oct 2020 officers Termination of appointment of director (Colin William Brown) 1 Buy now
21 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
25 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
13 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2016 officers Change of particulars for director (Mrs Mary Jane Underwood) 3 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2016 officers Appointment of secretary (Mrs Katharine Ruth Booty) 2 Buy now
01 Oct 2016 officers Termination of appointment of secretary (Robert Andrew Moorhouse) 1 Buy now
19 Sep 2016 accounts Annual Accounts 3 Buy now
23 Nov 2015 annual-return Annual Return 11 Buy now
23 Nov 2015 officers Change of particulars for director (Mrs Mary Jane Underwood) 2 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
28 Nov 2014 annual-return Annual Return 11 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 11 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
26 Nov 2012 annual-return Annual Return 11 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
12 Dec 2011 annual-return Annual Return 12 Buy now
23 Sep 2011 accounts Annual Accounts 4 Buy now
21 Jul 2011 officers Appointment of director (Mr Timothy Ward) 2 Buy now
05 Jul 2011 officers Appointment of director (Mrs Katharine Ruth Booty) 2 Buy now
01 Jun 2011 officers Appointment of director (Mr Colin William Brown) 2 Buy now
17 May 2011 officers Appointment of director (Mrs Tracey Jean Elizabeth Ryde) 2 Buy now
16 May 2011 officers Appointment of director (Mrs Mary Jane Underwood) 2 Buy now
01 Feb 2011 officers Appointment of director (Mr Robert Andrew Moorhouse) 2 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 officers Termination of appointment of secretary (Jane Burton) 2 Buy now
11 Oct 2010 officers Termination of appointment of director (Stephen Burton) 2 Buy now
11 Oct 2010 officers Appointment of secretary (Robert Andrew Moorhouse) 3 Buy now
11 Oct 2010 officers Appointment of director (Andrew Peter Russell Honeyman) 3 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 annual-return Annual Return 8 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Stephen Charles Burton) 2 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 22/11/08; full list of members 10 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 22/11/07; full list of members 10 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP 1 Buy now
24 Oct 2007 accounts Annual Accounts 5 Buy now
30 May 2007 capital Ad 27/04/07--------- £ si 1@1=1 £ ic 12/13 1 Buy now
04 Jan 2007 annual-return Return made up to 22/11/06; full list of members 6 Buy now
29 Sep 2006 accounts Annual Accounts 9 Buy now
11 Apr 2006 capital Ad 06/01/06-09/03/06 £ si 3@1=3 £ ic 9/12 2 Buy now
24 Feb 2006 annual-return Return made up to 22/11/05; full list of members 5 Buy now
25 Oct 2005 accounts Annual Accounts 9 Buy now
16 Nov 2004 annual-return Return made up to 22/11/04; full list of members 9 Buy now
16 Nov 2004 capital Ad 12/01/04-03/06/04 £ si 2@1=2 £ ic 6/8 3 Buy now
02 Nov 2004 accounts Annual Accounts 9 Buy now
26 Nov 2003 annual-return Return made up to 22/11/03; full list of members 7 Buy now
26 Nov 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
26 Nov 2003 capital Ad 01/10/03-27/10/03 £ si 5@1=5 £ ic 1/6 2 Buy now
06 Oct 2003 accounts Annual Accounts 2 Buy now
20 Jan 2003 annual-return Return made up to 22/11/02; full list of members 6 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
11 Apr 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
11 Apr 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
22 Nov 2001 incorporation Incorporation Company 28 Buy now