Advanced company searchLink opens in new window

OSGATHORPE GRANGE MANAGEMENT COMPANY LIMITED

Company number 10606977

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)
17 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Nov 2022 AA01 Previous accounting period shortened from 28 February 2023 to 31 October 2022
16 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
17 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Dec 2020 TM01 Termination of appointment of Hayley Rebecca Jones as a director on 2 December 2020
16 Nov 2020 AP01 Appointment of Mrs Hayley Rebecca Jones as a director on 4 November 2020
16 Nov 2020 CH01 Director's details changed for Mr Christopher John Jones on 4 November 2020
06 Nov 2020 TM01 Termination of appointment of Abigail Louise Smale as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Charmaine Joyce Mcquaid as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Hayley Rebecca Jones as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Adrian Gray as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Thomas Benjamin Allard as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Emma Goodwin as a director on 6 November 2020
05 Nov 2020 TM01 Termination of appointment of Laura Marie Quinby as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Nichola Louise Ives as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Richard John Flight as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Thomas Elliott Smith as a director on 5 November 2020
04 Nov 2020 AP03 Appointment of Mr Jeremy Green as a secretary on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of James Cokayne as a director on 3 November 2020
03 Nov 2020 TM02 Termination of appointment of James Cokayne as a secretary on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from Chevin Homes Ltd 44 Friar Gate Derby DE1 1DA England to 15 the Nook Anstey Leicester LE7 7AZ on 3 November 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates