Advanced company searchLink opens in new window

OSEA ROAD CAMP SITES LIMITED

Company number 00557667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9,254
10 Nov 2015 CH01 Director's details changed for Mr Colin Downie on 16 October 2015
17 Jul 2015 MR01 Registration of charge 005576670009, created on 13 July 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,254
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9,254
20 May 2013 AP01 Appointment of Mr Colin Downie as a director
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 TM01 Termination of appointment of Pamela Boutflour as a director
28 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
28 Oct 2011 AD02 Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom
28 Oct 2011 AD04 Register(s) moved to registered office address
28 Oct 2011 TM01 Termination of appointment of Christine Eaton as a director
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
08 Nov 2010 AD03 Register(s) moved to registered inspection location
08 Nov 2010 CH03 Secretary's details changed for Sarah Jane Robinson on 1 October 2009
08 Nov 2010 CH01 Director's details changed for Mrs Pamela Boutflour on 1 October 2009
08 Nov 2010 AD02 Register inspection address has been changed