Advanced company searchLink opens in new window

UK OM (LP2) (GP) LIMITED

Company number 06605594

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)
16 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
16 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
02 Aug 2022 CH01 Director's details changed for Mr Michael John Lawson Sales on 17 May 2022
06 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
22 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
06 Jul 2021 TM01 Termination of appointment of Nigel Ian Bartram as a director on 30 June 2021
05 Jul 2021 AP01 Appointment of Andrew James Rippingale as a director on 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
04 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
04 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
07 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
03 Aug 2020 MR01 Registration of charge 066055940008, created on 29 July 2020
30 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
09 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
08 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
08 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
09 Dec 2019 PSC05 Change of details for a person with significant control
18 Jul 2019 AA Full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
30 Jan 2019 PSC05 Change of details for Th Re Group Holdings Limited as a person with significant control on 4 January 2019
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
31 Jul 2018 AA Full accounts made up to 31 March 2018
12 Jun 2018 MR01 Registration of charge 066055940007, created on 7 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
01 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates