OAST HOUSE MANAGEMENT COMPANY (ALTON) LIMITED
Company number 10195415
- Company Overview for OAST HOUSE MANAGEMENT COMPANY (ALTON) LIMITED (10195415)
- Filing history for OAST HOUSE MANAGEMENT COMPANY (ALTON) LIMITED (10195415)
- People for OAST HOUSE MANAGEMENT COMPANY (ALTON) LIMITED (10195415)
- More for OAST HOUSE MANAGEMENT COMPANY (ALTON) LIMITED (10195415)
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 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
17 Jan 2019 | TM01 | Termination of appointment of Nicolas James Roach as a director on 17 January 2019 | |
22 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
11 Jan 2018 | CH01 | Director's details changed for Mr David Francis Robbins on 9 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Nicholas James Roach on 9 January 2018 | |
11 Jan 2018 | CH02 | Director's details changed for Froyle Park Estates Limited on 9 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Flat 5, 6 Upper John Street London W1F 9HB United Kingdom to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 | |
03 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
24 May 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
23 May 2016 | NEWINC | Incorporation |