- Company Overview for THE OBSERVATORY STUDIOS LIMITED (05208265)
- Filing history for THE OBSERVATORY STUDIOS LIMITED (05208265)
- People for THE OBSERVATORY STUDIOS LIMITED (05208265)
- Charges for THE OBSERVATORY STUDIOS LIMITED (05208265)
- More for THE OBSERVATORY STUDIOS LIMITED (05208265)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
15 Nov 2024 | PSC02 | Notification of Holte End Holdings Limited as a person with significant control on 14 October 2024 | |
15 Nov 2024 | PSC07 | Cessation of William Mark Cellier as a person with significant control on 14 October 2024 | |
15 Nov 2024 | PSC07 | Cessation of Michelle Lynn Cellier as a person with significant control on 14 October 2024 | |
15 Oct 2024 | TM02 | Termination of appointment of Michelle Lynn Cellier as a secretary on 14 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of William Mark Cellier as a director on 14 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Michelle Lynn Cellier as a director on 14 October 2024 | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Nigel Anthony Boyle as a director on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mrs Elaine Boyle as a director on 1 February 2024 | |
03 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from 9 Abbey Business Park Monk's Walk Farnham Surrey GU9 9HT England to Wey Court West Union Road Farnham Surrey GU9 7PT on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr William Mark Cellier on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Michelle Lynn Cellier on 12 August 2022 | |
12 Aug 2022 | CH03 | Secretary's details changed for Mrs Michelle Lynn Cellier on 12 August 2022 | |
12 Aug 2022 | PSC04 | Change of details for Mrs Michelle Lynn Cellier as a person with significant control on 12 August 2022 | |
12 Aug 2022 | PSC04 | Change of details for Mr William Mark Cellier as a person with significant control on 12 August 2022 | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
27 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Jan 2020 | PSC04 | Change of details for Mrs Michelle Lynn Cellier as a person with significant control on 31 January 2020 |