Advanced company searchLink opens in new window

OSWALD 2015 LTD.

Company number 09097328

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)
12 Jan 2015 TM02 Termination of appointment of Mikaela Alexandra Matilda Johnsson-Sprüngli as a secretary on 10 January 2015
12 Jan 2015 CH01 Director's details changed for Mrs Mikaela Alexandra Matilda Johnsson-Sprüngli on 10 January 2015
12 Jan 2015 AP03 Appointment of Ms Chloé Jennifer Sprüngli as a secretary on 10 January 2015
12 Jan 2015 CH01 Director's details changed for Mr Jack Marshall on 10 January 2015
12 Jan 2015 CH03 Secretary's details changed for Ms Mikaela Johnsson-Hermansson on 10 January 2015
12 Jan 2015 CH01 Director's details changed for Ms Mikaela Johnsson-Hermansson on 10 January 2015
05 Jan 2015 AP01 Appointment of Ms Sophie Kennedy as a director on 30 December 2014
22 Dec 2014 AD01 Registered office address changed from C/O Andrews & Mchugh 32 Middlegate Loansdean Morpeth Northumberland NE61 2DD to 36 the Hartlands Bedlington Northumberland NE22 6JF on 22 December 2014
21 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 50
21 Dec 2014 CH01 Director's details changed for Mr Jack Marshall on 19 December 2014
21 Dec 2014 CH01 Director's details changed for Mr Jack Steven Brian Marshall on 19 December 2014
21 Dec 2014 AP03 Appointment of Ms Mikaela Johnsson-Hermansson as a secretary on 19 December 2014
21 Dec 2014 AP01 Appointment of Ms Mikaela Johnsson-Hermansson as a director on 19 December 2014
21 Dec 2014 TM01 Termination of appointment of Josh Michael William Marshall as a director on 19 December 2014
21 Dec 2014 TM01 Termination of appointment of Michael John Mchugh as a director on 19 December 2014
17 Sep 2014 AD01 Registered office address changed from 36 Hartlands Bedlington Northumberland NE22 6JF United Kingdom to C/O Andrews & Mchugh 32 Middlegate Loansdean Morpeth Northumberland NE61 2DD on 17 September 2014
16 Sep 2014 AP01 Appointment of Mr Michael John Mchugh as a director on 29 July 2014
16 Sep 2014 CH01 Director's details changed for Mr Josh Michael William Marshall on 16 September 2014
16 Sep 2014 CH01 Director's details changed for Mr Jack Steven Brian Marshall on 16 September 2014
13 Aug 2014 AP01 Appointment of Mr Josh Michael William Marshall as a director on 29 July 2014
14 Jul 2014 CERTNM Company name changed jsbm estates LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-07