THE OLD GREEN SHERBORNE (MANAGEMENT) LIMITED - TAUNTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type micro entity. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type micro entity. 2022-07-15 View Report
Address. Old address: Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU England. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. 2021-10-30 View Report
Confirmation statement. Statement with updates. 2021-10-28 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Address. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. 2020-10-28 View Report
Address. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Accounts. Accounts type micro entity. 2019-10-18 View Report
Address. Change date: 2019-06-27. Old address: Dorset Property (Sherborne) Ltd Dorset Property Long Street Sherborne DT9 3BS England. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. 2019-06-27 View Report
Officers. Termination date: 2019-03-14. Officer name: Emma Louise Goatley. 2019-03-19 View Report
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU. 2018-11-12 View Report
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU. 2018-11-12 View Report
Confirmation statement. Statement with updates. 2018-11-07 View Report
Accounts. Accounts type micro entity. 2018-11-07 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Officers. Officer name: Mrs Carole Jan Birley. Appointment date: 2016-11-22. 2017-10-03 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Officers. Termination date: 2016-11-22. Officer name: James Stuart King. 2017-08-23 View Report
Address. New address: Dorset Property (Sherborne) Ltd Dorset Property Long Street Sherborne DT9 3BS. Old address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS. Change date: 2017-08-17. 2017-08-17 View Report
Accounts. Accounts type micro entity. 2017-01-19 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption full. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type total exemption full. 2014-12-01 View Report
Officers. Officer name: Mr James Stuart King. Appointment date: 2014-07-09. 2014-08-13 View Report
Officers. Officer name: Jenny Scott. Termination date: 2014-07-16. 2014-08-13 View Report
Accounts. Accounts type total exemption full. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Officers. Officer name: Mr Arthur Hugh, Bromehead Watkins. 2013-11-05 View Report
Officers. Officer name: Mrs Emma Louise Goatley. 2013-11-05 View Report
Officers. Officer name: John Clarke. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Officers. Officer name: Mr John Patrick Clarke. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Officers. Officer name: Katherine Vickery. 2012-11-14 View Report
Accounts. Accounts type total exemption full. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Officers. Officer name: Mrs Jenny Scott. 2011-11-07 View Report
Officers. Officer name: Jane Sweet. 2011-11-07 View Report
Accounts. Accounts type total exemption full. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Officers. Change date: 2010-11-16. Officer name: Jane Catherine Sweet. 2010-11-16 View Report
Accounts. Accounts type total exemption full. 2010-09-20 View Report
Officers. Officer name: Derek Cottrill. 2010-05-04 View Report