OSMASTON GRANGE LIMITED

03901812
FAIRWAYS HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 3 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 3 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 officers Change of particulars for secretary (Bracha Heifetz) 1 Buy now
01 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
13 Aug 2013 accounts Annual Accounts 3 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
27 Jul 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 officers Change of particulars for director (Joseph Heifetz) 2 Buy now
05 Jan 2012 officers Change of particulars for secretary (Bracha Heifetz) 2 Buy now
22 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2011 accounts Annual Accounts 4 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
12 Jan 2010 accounts Annual Accounts 6 Buy now
06 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Joseph Heifetz) 2 Buy now
05 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
09 May 2009 accounts Accounting reference date extended from 31/07/2008 to 30/11/2008 1 Buy now
23 Feb 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
13 May 2008 resolution Resolution 2 Buy now
13 May 2008 resolution Resolution 3 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from 5-7 chesterfield road belper derbyshire DE56 1FD 1 Buy now
12 May 2008 officers Director appointed joseph heifetz 2 Buy now
12 May 2008 officers Appointment terminated director and secretary barrie chambers 1 Buy now
12 May 2008 officers Appointment terminated director jo chambers 1 Buy now
12 May 2008 officers Secretary appointed bracha heifetz 2 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
28 Apr 2008 annual-return Return made up to 04/01/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
29 May 2007 accounts Annual Accounts 6 Buy now
15 Feb 2007 annual-return Return made up to 04/01/07; full list of members 7 Buy now
02 Jun 2006 accounts Annual Accounts 7 Buy now
06 Mar 2006 annual-return Return made up to 04/01/06; full list of members 7 Buy now
21 Jun 2005 annual-return Return made up to 04/01/05; full list of members 7 Buy now
24 May 2005 accounts Annual Accounts 7 Buy now
04 Nov 2004 accounts Annual Accounts 7 Buy now
23 Feb 2004 annual-return Return made up to 04/01/04; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 5 Buy now
21 Feb 2003 annual-return Return made up to 04/01/03; full list of members 7 Buy now
21 Feb 2003 address Registered office changed on 21/02/03 from: c/o johnson tidsall & co 81 burton road, derby derbyshire DE1 1TJ 1 Buy now
07 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
07 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
07 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
03 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2002 accounts Annual Accounts 5 Buy now
09 Jan 2002 annual-return Return made up to 04/01/02; full list of members 6 Buy now
17 Jan 2001 annual-return Return made up to 04/01/01; full list of members 6 Buy now
24 Oct 2000 accounts Annual Accounts 5 Buy now
29 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Feb 2000 accounts Accounting reference date shortened from 31/01/01 to 31/07/00 1 Buy now
22 Feb 2000 capital Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
04 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
04 Feb 2000 officers New director appointed 2 Buy now
26 Jan 2000 officers Director resigned 1 Buy now
26 Jan 2000 officers Secretary resigned 1 Buy now
04 Jan 2000 incorporation Incorporation Company 20 Buy now