- Company Overview for OSM CONSTRUCTION LTD (10777375)
- Filing history for OSM CONSTRUCTION LTD (10777375)
- People for OSM CONSTRUCTION LTD (10777375)
- More for OSM CONSTRUCTION LTD (10777375)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
22 Nov 2022 | PSC04 | Change of details for Mr Daniel Whittaker as a person with significant control on 29 September 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr James Robert Whittaker on 29 September 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr James Robert Whittaker as a person with significant control on 29 September 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Daniel Peter Whittaker on 29 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from Luxford House Farren Court Cowfold West Sussex RH13 8BP England to Batworth Barn Crossbush Lane Crossbush Arundel BN18 9PQ on 30 September 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
24 Nov 2021 | PSC04 | Change of details for Mr James Robert Whittaker as a person with significant control on 18 May 2021 | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
17 Jul 2020 | SH08 | Change of share class name or designation | |
03 Jun 2020 | PSC04 | Change of details for Mr Daniel Whittaker as a person with significant control on 29 May 2020 | |
03 Jun 2020 | PSC01 | Notification of James Robert Whittaker as a person with significant control on 29 May 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jan 2020 | PSC07 | Cessation of Qed Sustainable Urban Developments Ltd as a person with significant control on 4 July 2019 | |
24 Jan 2020 | PSC04 | Change of details for Mr Daniel Whittaker as a person with significant control on 4 July 2019 | |
23 Jan 2020 | PSC07 | Cessation of David Jannece as a person with significant control on 4 July 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
08 Nov 2019 | AP01 | Appointment of Mr James Robert Whittaker as a director on 29 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Daniel Whittaker as a person with significant control on 8 October 2019 |