Advanced company searchLink opens in new window

OSW FREEHOLD & MANAGEMENT LIMITED

Company number 04947818

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)
05 Sep 2011 TM02 Termination of appointment of Stonedale Property Management Limited as a secretary
05 Sep 2011 AD01 Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 5 September 2011
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
06 Apr 2011 AD01 Registered office address changed from 9-13 Swiss Terrace London NW6 4RR United Kingdom on 6 April 2011
09 Mar 2011 AP01 Appointment of Mr Jeffrey Hughes as a director
17 Feb 2011 TM01 Termination of appointment of Christopher Smith as a director
17 Feb 2011 TM01 Termination of appointment of Stephen Roberts as a director
25 Nov 2010 AP01 Appointment of Mrs Irmhild Klara Pfeifer as a director
23 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
20 Oct 2010 AP01 Appointment of Mr Andrew Clive Grant as a director
18 Oct 2010 AP01 Appointment of Mr David Graham Thomson as a director
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
01 Oct 2010 AP04 Appointment of Stonedale Property Management Limited as a secretary
01 Oct 2010 AD01 Registered office address changed from Stonedale Property Management Ltd 79 New Cavendish Street London W1W 6XB on 1 October 2010
01 Oct 2010 TM02 Termination of appointment of Lyndsay Smailes as a secretary
01 Mar 2010 TM01 Termination of appointment of Lyndsay Smailes as a director
12 Feb 2010 TM01 Termination of appointment of Gideon Benaim as a director
01 Dec 2009 AP01 Appointment of Ms Freda Mary Graf as a director
19 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
19 Nov 2009 AD03 Register(s) moved to registered inspection location
19 Nov 2009 AD02 Register inspection address has been changed
19 Nov 2009 CH01 Director's details changed for Lyndsay Anne Smailes on 30 October 2009
19 Nov 2009 CH01 Director's details changed for Christopher Smith on 30 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Stephen Quentin Roberts on 30 October 2009
19 Nov 2009 CH01 Director's details changed for Gideon Benaim on 30 October 2009