OSPREY PARK (FLATS 23 TO 28) MANAGEMENT COMPANY LIMITED
Company number 06250479
- Company Overview for OSPREY PARK (FLATS 23 TO 28) MANAGEMENT COMPANY LIMITED (06250479)
- Filing history for OSPREY PARK (FLATS 23 TO 28) MANAGEMENT COMPANY LIMITED (06250479)
- People for OSPREY PARK (FLATS 23 TO 28) MANAGEMENT COMPANY LIMITED (06250479)
- Registers for OSPREY PARK (FLATS 23 TO 28) MANAGEMENT COMPANY LIMITED (06250479)
- More for OSPREY PARK (FLATS 23 TO 28) MANAGEMENT COMPANY LIMITED (06250479)
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) |
---|---|---|---|
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
13 May 2022 | TM01 | Termination of appointment of Robert Charles Hale as a director on 7 April 2022 | |
15 Dec 2021 | AP01 | Appointment of Mr Andrew Hall as a director on 15 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Andrew James Ashton as a director on 13 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Christopher Golledge as a director on 13 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
05 Jun 2019 | AD02 | Register inspection address has been changed from Unit5C, Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
04 Jun 2019 | AP04 | Appointment of S W Relocations Ltd as a secretary on 23 May 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Linda Dawne Fisher as a secretary on 23 May 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Unit 5C, Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 13 November 2018 | |
18 Sep 2018 | EW03RSS | Secretaries register information at 18 September 2018 on withdrawal from the public register | |
18 Sep 2018 | CH01 | Director's details changed for David Christopher Price on 18 September 2018 | |
18 Sep 2018 | EW03 | Withdrawal of the secretaries register information from the public register |