OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED
Company number 06477980
- Company Overview for OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED (06477980)
- Filing history for OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED (06477980)
- People for OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED (06477980)
- More for OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED (06477980)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2024 | DS01 | Application to strike the company off the register | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
02 Feb 2021 | TM01 | Termination of appointment of Carl Springthorpe as a director on 14 October 2020 | |
02 Feb 2021 | AP01 | Appointment of Mr Brendan Paul Barrett as a director on 14 October 2020 | |
28 Jan 2021 | PSC07 | Cessation of Cs Properties (Asset Management) Ltd as a person with significant control on 16 October 2020 | |
28 Jan 2021 | PSC02 | Notification of Barrett Property Investments Ltd as a person with significant control on 16 October 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from Orchard House Old Main Road Bulcote Nottingham NG14 5GU England to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 28 January 2021 | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Feb 2020 | PSC02 | Notification of Cs Properties (Asset Management) Ltd as a person with significant control on 8 April 2019 | |
31 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
20 May 2019 | PSC08 | Notification of a person with significant control statement | |
20 May 2019 | TM01 | Termination of appointment of Bryan Merrett as a director on 8 April 2019 | |
20 May 2019 | TM01 | Termination of appointment of Richard Guy Sargent as a director on 8 April 2019 | |
20 May 2019 | TM02 | Termination of appointment of Richard Guy Sargent as a secretary on 8 April 2019 | |
20 May 2019 | PSC07 | Cessation of Richard Guy Sargent as a person with significant control on 8 April 2019 |