Advanced company searchLink opens in new window

OSTERLEY HOUSE MANAGEMENT COMPANY LIMITED

Company number 06254684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2009 287 Registered office changed on 01/05/2009 from 49 oak tree way horsham west sussex RH13 6BF
01 May 2009 288a Secretary appointed courtney green
01 May 2009 288b Appointment terminated secretary deborah basson
22 Apr 2009 288b Appointment terminated director philip leworthy
14 Apr 2009 288b Appointment terminated director martin leworthy
14 Apr 2009 288b Appointment terminated director rosemary leworthy
21 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 287 Registered office changed on 25/09/2008 from, flat 2 osterley house godwin way, horsham, west sussex, RH13 6SQ
25 Sep 2008 288a Director appointed jonathan anderson
25 Sep 2008 288a Director appointed rosemary leworthy
25 Sep 2008 288a Director appointed martin miles leworthy
19 Aug 2008 288b Appointment terminated secretary victoria maria
19 Aug 2008 288b Appointment terminated director timothy sellers
19 Aug 2008 288a Director appointed bethan sophie keall
19 Aug 2008 288a Director appointed diana cunninghame hewitson
19 Aug 2008 288a Director appointed christine bond
19 Aug 2008 288a Director appointed john william purnell
19 Aug 2008 288a Director appointed valerie purnell
19 Aug 2008 288a Director appointed philip john leworthy
19 Aug 2008 288a Director and secretary appointed deborah leonorah basson
19 Aug 2008 287 Registered office changed on 19/08/2008 from, 25 bancroft, hitchin, hertfordshire, SG5 1JW
21 May 2007 NEWINC Incorporation