About

Registered Number: 03239644
Date of Incorporation: 19/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1 New Walk Place, Leicester, LE1 6RU,

 

Old Station Road Holdings Ltd was registered on 19 August 1996 and are based in Leicester, it's status is listed as "Active". There is one director listed as Dawson, James Alexander for the company in the Companies House registry. We don't currently know the number of employees at Old Station Road Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWSON, James Alexander 27 March 2015 16 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 05 February 2019
PSC05 - N/A 04 February 2019
TM01 - Termination of appointment of director 27 December 2018
AD01 - Change of registered office address 01 October 2018
TM01 - Termination of appointment of director 18 September 2018
PSC07 - N/A 18 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 13 December 2017
PSC02 - N/A 04 September 2017
CS01 - N/A 01 September 2017
TM02 - Termination of appointment of secretary 24 February 2017
AD01 - Change of registered office address 06 December 2016
AA01 - Change of accounting reference date 06 December 2016
RESOLUTIONS - N/A 19 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 September 2015
AP03 - Appointment of secretary 20 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
CH03 - Change of particulars for secretary 24 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 09 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 04 September 1997
SA - Shares agreement 20 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 December 1996
225 - Change of Accounting Reference Date 15 December 1996
88(2)P - N/A 05 December 1996
CERTNM - Change of name certificate 15 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
CERTNM - Change of name certificate 25 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.