SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 08938674
- Company Overview for SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED (08938674)
- Filing history for SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED (08938674)
- People for SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED (08938674)
- More for SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED (08938674)
| 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) |
|---|---|---|---|
| 25 Jul 2022 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022 | |
| 23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 26 Apr 2022 | AP01 | Appointment of Mr Jeremy Attwater as a director on 26 April 2022 | |
| 26 Apr 2022 | AP01 | Appointment of Mr Christopher Richard Bailey as a director on 26 April 2022 | |
| 16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
| 22 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
| 14 Sep 2021 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 3 September 2021 | |
| 19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
| 15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
| 21 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 06 May 2020 | TM01 | Termination of appointment of Robert Jan Hudson as a director on 6 May 2020 | |
| 06 May 2020 | AP01 | Appointment of Mr David Smith as a director on 6 May 2020 | |
| 25 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
| 23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 28 Jun 2019 | TM01 | Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019 | |
| 22 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
| 06 Dec 2018 | AD03 | Register(s) moved to registered inspection location Two Snowhill Snow Hill Queensway Birmingham B4 6WR | |
| 06 Dec 2018 | AD02 | Register inspection address has been changed to Two Snowhill Snow Hill Queensway Birmingham B4 6WR | |
| 21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
| 22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 15 Jun 2017 | AP01 | Appointment of Mr Robert John Evans as a director on 14 June 2017 | |
| 29 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
| 22 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
| 26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |