OSBORNE HOUSE WILMSLOW MANAGEMENT COMPANY LIMITED
Company number 04981982
- Company Overview for OSBORNE HOUSE WILMSLOW MANAGEMENT COMPANY LIMITED (04981982)
- Filing history for OSBORNE HOUSE WILMSLOW MANAGEMENT COMPANY LIMITED (04981982)
- People for OSBORNE HOUSE WILMSLOW MANAGEMENT COMPANY LIMITED (04981982)
- More for OSBORNE HOUSE WILMSLOW MANAGEMENT COMPANY LIMITED (04981982)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
18 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
20 Oct 2023 | AP01 | Appointment of Mr Michael Waldo Rogers as a director on 18 October 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jul 2023 | TM01 | Termination of appointment of John Alan East as a director on 26 July 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
18 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr John Alan East on 1 October 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 195 Bramhall Lane Stockport Cheshire SK2 6JA to 218 Finney Lane Heald Green Cheadle SK8 3QA on 17 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr John Alan East as a director on 16 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Alan Tallentire as a director on 12 September 2019 | |
01 Jul 2019 | AP04 | Appointment of Roger Dean Estate Agents as a secretary on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Amanda Jane Duffy as a secretary on 1 July 2019 | |
10 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
24 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
31 May 2017 | AP01 | Appointment of Mrs Joyce Evadne Bassil as a director on 25 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Peter Smyth as a director on 28 April 2017 |