- Company Overview for OSW FREEHOLD & MANAGEMENT LIMITED (04947818)
- Filing history for OSW FREEHOLD & MANAGEMENT LIMITED (04947818)
- People for OSW FREEHOLD & MANAGEMENT LIMITED (04947818)
- More for OSW FREEHOLD & MANAGEMENT LIMITED (04947818)
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 |