ST OSWALDS MANOR MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.09379736
Category
Incorporated08 Jan 2015
Age9 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ST OSWALDS MANOR MANAGEMENT COMPANY LIMITED is an active with number 09379736. It was incorporated 9 years, 5 months, 28 days ago, on 08 January 2015. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-07

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-12-07

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Robert Keen

Termination date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Flanegan

Appointment date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Robert Keen

Appointment date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Christian Hulbert

Termination date: 2021-07-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-07-02

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-07-02

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: The Maltings Hyde Hall Farm Sandon Herts SG9 0RU

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Mr Craig Christian Hulbert

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Christian Hulbert

Appointment date: 2019-05-08

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fairfield Company Secretaries Limited

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Catherine Pugh

Termination date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chamonix Estates Limited

Termination date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Catherine Pugh

Appointment date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lavinia Ruth Mitchell

Termination date: 2016-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENBY HOUSE MANAGEMENT LIMITED

SWAN HOUSE, 203,FELTHAM,TW13 6LL

Number:01196810
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CD TECHNICAL LTD

51 WILLOUGHBY ROAD,NORTH SHIELDS,NE29 7NB

Number:10664755
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CINDER'S GOWNS & TAILORING LTD.

STUDIO 21, PATTERN SHOP, HOULTS YARD,NEWCASTLE UPON TYNE,NE6 2HL

Number:09534500
Status:ACTIVE
Category:Private Limited Company

DAVIES AIR CONDITIONING SOLUTIONS LIMITED

28 HIGH STREET,BIRMINGHAM,B46 1AZ

Number:11367245
Status:ACTIVE
Category:Private Limited Company

KPLER LTD

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:11042387
Status:ACTIVE
Category:Private Limited Company

LUTHER SYSTEMS LIMITED

6 ST. ANDREW STREET,LONDON,EC4A 3AE

Number:09890974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source