ST. OSWALD'S COURT MANAGEMENT LIMITED
Company number 01355278
- Company Overview for ST. OSWALD'S COURT MANAGEMENT LIMITED (01355278)
- Filing history for ST. OSWALD'S COURT MANAGEMENT LIMITED (01355278)
- People for ST. OSWALD'S COURT MANAGEMENT LIMITED (01355278)
- More for ST. OSWALD'S COURT MANAGEMENT LIMITED (01355278)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
20 Dec 2024 | AP03 | Appointment of Julie Ann Hart as a secretary on 18 December 2024 | |
20 Dec 2024 | TM02 | Termination of appointment of Juliet Gadd as a secretary on 18 December 2024 | |
23 Oct 2024 | CH01 | Director's details changed for Mrs Ching Man Ma on 23 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mrs Ching Man Ma as a director on 22 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Juliet Anne Gadd as a director on 14 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from 10 Palmerston Road Bristol BS6 7RH England to Brunel House 11 the Promenade Clifton Down Bristol BS8 3NG on 23 October 2024 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 24 June 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 24 June 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from 28 st Oswalds Court St Oswalds Road Redland Bristol BS6 7HX United Kingdom to 10 Palmerston Road Bristol BS6 7RH on 3 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Adam James Schapiro as a director on 24 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Ms Foong Yee Chin as a director on 24 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mrs Ka Lai Chan as a director on 24 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Vin Surendran as a director on 24 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of David Christopher John Stevens as a director on 24 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Evelyn Anne Mackelvie as a director on 24 October 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 24 June 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Vin Surendran on 13 July 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
25 Nov 2021 | AP01 | Appointment of Mrs Juliet Anne Gadd as a director on 12 November 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
26 Aug 2021 | AP03 | Appointment of Juliet Gadd as a secretary on 25 August 2021 | |
25 Aug 2021 | TM02 | Termination of appointment of Anne Barwell as a secretary on 23 June 2021 |