2 OSMOND ROAD MANAGEMENT COMPANY LIMITED
Company number 04669146
- Company Overview for 2 OSMOND ROAD MANAGEMENT COMPANY LIMITED (04669146)
- Filing history for 2 OSMOND ROAD MANAGEMENT COMPANY LIMITED (04669146)
- People for 2 OSMOND ROAD MANAGEMENT COMPANY LIMITED (04669146)
- More for 2 OSMOND ROAD MANAGEMENT COMPANY LIMITED (04669146)
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) |
---|---|---|---|
17 Jun 2024 | TM01 | Termination of appointment of Tasia Lopez Mcneill as a director on 17 June 2024 | |
17 Jun 2024 | TM02 | Termination of appointment of Tasia Lopez-Mcneill as a secretary on 17 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from 64 York Avenue Hove East Susses BN3 1TE England to 64 York Avenue Hove East Sussex BN3 1TE on 17 June 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mr Paul James Hammonds on 17 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from 17 Brambledean Road Portslade Brighton BN41 1LP England to 64 York Avenue Hove East Susses BN3 1TE on 17 June 2024 | |
14 Jun 2024 | AP01 | Appointment of Mr Andrew Grant Felton as a director on 14 June 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Ashurst Holdings Ltd as a director on 5 April 2024 | |
05 Apr 2024 | AP01 | Appointment of Mr Paul James Hammonds as a director on 5 April 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
23 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Dec 2017 | AP02 | Appointment of Ashurst Holdings Ltd as a director on 11 December 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Geoffrey William Bond as a director on 5 June 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 2C Osmond Road Hove East Sussex BN3 1TE to 17 Brambledean Road Portslade Brighton BN41 1LP on 13 March 2017 |