Advanced company searchLink opens in new window

ONGAR ROAD (BRENTWOOD) MANAGEMENT COMPANY LIMITED

Company number 07336467

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)
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
21 May 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Oct 2023 TM01 Termination of appointment of Anthony David Tanner as a director on 11 October 2023
09 Oct 2023 AP01 Appointment of Mr Donald Taylor as a director on 2 October 2023
13 Sep 2023 CH04 Secretary's details changed for Crabtree Pm Limited on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
09 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Oct 2022 TM01 Termination of appointment of Ronald Lee as a director on 20 October 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
18 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
09 Apr 2021 AP01 Appointment of Mrs Rita Ellen O'connell as a director on 8 April 2021
09 Apr 2021 AP01 Appointment of Mr Anthony David Tanner as a director on 8 April 2021
30 Mar 2021 TM01 Termination of appointment of Alan George Pyke as a director on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Howard Perry Moss as a director on 30 March 2021
10 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
14 Dec 2017 CH01 Director's details changed for Mr Alan George Pyke on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Howard Perry Moss on 14 December 2017