- Company Overview for OSW CO HOLDINGS 3 LIMITED (12146891)
- Filing history for OSW CO HOLDINGS 3 LIMITED (12146891)
- People for OSW CO HOLDINGS 3 LIMITED (12146891)
- Charges for OSW CO HOLDINGS 3 LIMITED (12146891)
- More for OSW CO HOLDINGS 3 LIMITED (12146891)
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) |
---|---|---|---|
06 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr David Paul Tilstone on 21 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mrs Erin Kate Eisenberg on 21 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
26 Jun 2020 | AP01 | Appointment of Mr David Paul Tilstone as a director on 22 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of David Paul Tilstone as a director on 22 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Richard Abel as a director on 22 June 2020 | |
09 Oct 2019 | TM01 | Termination of appointment of Roberto Purcaro as a director on 24 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Peter John Stalley as a director on 25 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Stephen Alan John Deeley as a director on 24 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Mark Jonathan Dooley as a director on 24 September 2019 | |
08 Oct 2019 | PSC02 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 8 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 121468910001, created on 20 August 2019 | |
08 Aug 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
08 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-08
|