OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED
Company number 09587859
- Company Overview for OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED (09587859)
- Filing history for OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED (09587859)
- People for OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED (09587859)
- More for OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED (09587859)
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) |
---|---|---|---|
19 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from 7 Ferranti Place 7 Ferranti Place Oakgrove, Milton Keynes, Buckinghamshire MK10 9TD England to 7 Ferranti Place Oakgrove Milton Keynes MK10 9TD on 19 June 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
16 May 2023 | CH01 | Director's details changed for Mr Martin David Turner on 1 May 2023 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
23 May 2022 | CH03 | Secretary's details changed for Mr Richard John Armstrong on 1 May 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Richard John Armstrong on 1 May 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
21 May 2021 | AD01 | Registered office address changed from 6 Ferranti Place Oakgrove Milton Keynes Buckinghamshire MK10 9TD England to 7 Ferranti Place 7 Ferranti Place Oakgrove, Milton Keynes, Buckinghamshire MK10 9TD on 21 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Martin David Turner on 19 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Richard John Armstrong on 19 May 2021 | |
20 May 2021 | CH03 | Secretary's details changed for Mr Richard John Armstrong on 19 May 2021 | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
14 May 2020 | PSC01 | Notification of Martin David Turner as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Crest Nicholson Regeneration Limited as a person with significant control on 3 April 2020 | |
10 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Martin Turner on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Richard John Armstrong on 18 July 2018 |