Advanced company searchLink opens in new window

ST OSWALDS PARK (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Company number 06785307

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)
11 Apr 2024 CH01 Director's details changed for Mrs Carly Louise Spear on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Mark David Platts on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 April 2024
11 Apr 2024 CH04 Secretary's details changed for Innovus Company Secretaries Limited on 11 April 2024
15 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
11 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Jun 2023 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 TM01 Termination of appointment of Steven James Roche as a director on 12 February 2021
12 Feb 2021 AP01 Appointment of Mrs Carly Louise Spear as a director on 11 February 2021
15 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 TM01 Termination of appointment of Andrew Nicholas Peters as a director on 4 February 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
19 Oct 2018 TM01 Termination of appointment of Sandra Jane Neal-Jones as a director on 10 October 2018
20 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 AD03 Register(s) moved to registered inspection location Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
29 Jan 2018 AD02 Register inspection address has been changed to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX