Established in 2004, The Old School House Management Company (Bishops Waltham) Ltd has its registered office in Southampton, it has a status of "Active". Goff, Rebecca Joy, Hoar, Phillippa Jane, Moore, Mary Katrina, Tennent, Matthew Richard, Bastian, Edward Ivan, Bastian, Richard Wayne are listed as the directors of this business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOFF, Rebecca Joy | 03 March 2020 | - | 1 |
HOAR, Phillippa Jane | 03 March 2020 | - | 1 |
MOORE, Mary Katrina | 03 March 2020 | - | 1 |
TENNENT, Matthew Richard | 03 March 2020 | - | 1 |
BASTIAN, Edward Ivan | 01 June 2004 | 03 March 2020 | 1 |
BASTIAN, Richard Wayne | 01 June 2004 | 03 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
SH01 - Return of Allotment of shares | 27 August 2020 | |
PSC01 - N/A | 16 July 2020 | |
PSC01 - N/A | 16 July 2020 | |
PSC01 - N/A | 16 July 2020 | |
PSC01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AD01 - Change of registered office address | 03 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
PSC07 - N/A | 03 March 2020 | |
PSC07 - N/A | 03 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
TM02 - Termination of appointment of secretary | 03 March 2020 | |
RESOLUTIONS - N/A | 30 July 2019 | |
MA - Memorandum and Articles | 30 July 2019 | |
RESOLUTIONS - N/A | 12 July 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CH01 - Change of particulars for director | 08 June 2017 | |
CH03 - Change of particulars for secretary | 08 June 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 11 June 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AD01 - Change of registered office address | 15 July 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 30 June 2005 | |
RESOLUTIONS - N/A | 09 June 2004 | |
RESOLUTIONS - N/A | 09 June 2004 | |
RESOLUTIONS - N/A | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
NEWINC - New incorporation documents | 01 June 2004 |