OSTERNA LIMITED

04573942
CHELFORD HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7LN

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 officers Appointment of director (Mr Justin William Herbert) 2 Buy now
12 Aug 2024 officers Termination of appointment of director (Hugh Jordan Mcgeever) 1 Buy now
30 Dec 2023 accounts Annual Accounts 17 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 officers Change of particulars for secretary (Joanna Kate Alsop) 1 Buy now
03 Jul 2023 officers Appointment of secretary (Joanna Kate Alsop) 2 Buy now
03 Jul 2023 officers Termination of appointment of secretary (Christopher Paul Martin) 1 Buy now
12 Jun 2023 officers Change of particulars for director (Mr Hugh Jordan Mcgeever) 2 Buy now
13 Jan 2023 accounts Annual Accounts 17 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 resolution Resolution 1 Buy now
25 Jul 2022 incorporation Memorandum Articles 32 Buy now
05 Jan 2022 officers Change of particulars for director (Mr Hugh Jordan Mcgeever) 2 Buy now
21 Dec 2021 accounts Annual Accounts 17 Buy now
20 Dec 2021 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (David Cowans) 1 Buy now
05 Aug 2021 officers Change of particulars for director (Mr David Cowans) 2 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 15 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 15 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 15 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 15 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 accounts Annual Accounts 4 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 resolution Resolution 3 Buy now
16 Mar 2016 officers Termination of appointment of director (Christopher Robin Leslie Phillips) 1 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
27 Oct 2015 annual-return Annual Return 8 Buy now
27 Oct 2015 officers Change of particulars for director (Hugh Jordan Mcgeever) 2 Buy now
29 Oct 2014 annual-return Annual Return 8 Buy now
29 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
29 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
29 Oct 2014 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
29 Oct 2014 officers Change of particulars for director (Mr David Cowans) 2 Buy now
29 Oct 2014 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
29 Oct 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2013 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
30 Oct 2013 annual-return Annual Return 7 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
06 Jun 2013 officers Appointment of secretary (Christopher Paul Martin) 2 Buy now
06 Jun 2013 officers Appointment of director (Mr Christopher Robin Leslie Phillips) 2 Buy now
06 Jun 2013 officers Termination of appointment of secretary (Christina Ye) 1 Buy now
06 Jun 2013 officers Appointment of director (Mr David Cowans) 2 Buy now
29 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
16 Sep 2011 accounts Annual Accounts 5 Buy now
12 Apr 2011 officers Appointment of director (Hugh Mcgeever) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Andrew Jenkinson) 1 Buy now
25 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
08 Oct 2009 officers Change of particulars for secretary (Christina Hong Ye) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Alan James Inglis) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Andrew Timothy Jenkinson) 2 Buy now
16 Feb 2009 auditors Auditors Resignation Company 1 Buy now
14 Nov 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
14 Nov 2008 address Location of register of members 1 Buy now
27 Oct 2008 officers Director appointed alan james james inglis 1 Buy now
17 Oct 2008 officers Appointment terminated director wood managements LIMITED 1 Buy now
13 Oct 2008 officers Appointment terminated secretary robin johnson 1 Buy now
10 Oct 2008 officers Appointment terminated director dominic joseph lavelle 1 Buy now
07 Oct 2008 officers Director appointed andrew timothy jenkinson 1 Buy now
02 Oct 2008 officers Secretary appointed christina hong ye 1 Buy now
03 Sep 2008 accounts Annual Accounts 6 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW 1 Buy now
30 Jul 2008 officers Secretary appointed robin simon johnson 2 Buy now
29 Jul 2008 officers Appointment terminated secretary juliet bellis 1 Buy now
10 Jan 2008 annual-return Return made up to 25/10/07; full list of members 2 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
02 Dec 2007 officers New director appointed 6 Buy now
21 Nov 2007 mortgage Particulars of mortgage/charge 16 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
19 Dec 2006 auditors Auditors Resignation Company 1 Buy now
21 Nov 2006 annual-return Return made up to 25/10/06; full list of members 2 Buy now
21 Nov 2006 officers Director's particulars changed 1 Buy now
21 Nov 2006 officers Secretary's particulars changed 1 Buy now
21 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
28 Nov 2005 annual-return Return made up to 25/10/05; full list of members 7 Buy now
11 Nov 2005 officers New secretary appointed 2 Buy now
11 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: hercules house 29-29 the broadway stanmore middlesex HA7 4DJ 1 Buy now
03 Nov 2005 accounts Annual Accounts 5 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: the georgian house 7 cecil square margate kent CT9 1BD 1 Buy now
16 Aug 2004 accounts Annual Accounts 4 Buy now
24 May 2004 officers New director appointed 1 Buy now
18 May 2004 officers New secretary appointed;new director appointed 4 Buy now
18 May 2004 officers Secretary resigned 1 Buy now
18 May 2004 officers Director resigned 1 Buy now