OSTLER COURT MANAGEMENT COMPANY LIMITED

06843465
UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 3 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2023 accounts Annual Accounts 7 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Jul 2022 accounts Annual Accounts 7 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 officers Appointment of corporate secretary (Pinnacle Property Management Limited) 2 Buy now
23 Dec 2021 officers Termination of appointment of secretary (Mm Secretarial Limited) 1 Buy now
19 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Nov 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
27 Jul 2021 accounts Annual Accounts 7 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Mar 2021 address Move Registers To Sail Company With New Address 1 Buy now
18 Mar 2021 address Change Sail Address Company With New Address 1 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Feb 2020 accounts Annual Accounts 2 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
03 May 2017 accounts Annual Accounts 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Apr 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 7 Buy now
29 Mar 2016 officers Termination of appointment of director (Rebecca Meagor) 1 Buy now
21 Aug 2015 officers Appointment of director (Professor Jurg Bahler) 2 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
24 Mar 2015 annual-return Annual Return 7 Buy now
05 Mar 2015 officers Termination of appointment of director (Lee Robert Cooke) 1 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 8 Buy now
13 Aug 2013 officers Termination of appointment of director (Elizabeth Dand) 1 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 annual-return Annual Return 9 Buy now
12 Apr 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 annual-return Annual Return 9 Buy now
24 May 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 10 Buy now
05 May 2010 annual-return Annual Return 16 Buy now
13 Apr 2010 officers Change of particulars for director (Russell Kane Denness) 1 Buy now
09 Apr 2010 officers Appointment of director (Rebecca Meagor) 3 Buy now
09 Apr 2010 officers Appointment of director (Elizabeth Sarah Dand) 3 Buy now
09 Apr 2010 officers Appointment of director (Lee Robert Cooke) 3 Buy now
09 Apr 2010 officers Termination of appointment of director (Russell Denness) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Allan Carey) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Steven Harris) 2 Buy now
09 Apr 2010 officers Appointment of corporate secretary (Mm Secretarial Limited) 3 Buy now
09 Apr 2010 officers Termination of appointment of secretary (Simon Boakes) 2 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
13 Apr 2009 capital S-div 1 Buy now
13 Apr 2009 capital Ad 06/04/09\gbp si 52@0.25=13\gbp ic 0.25/13.25\ 2 Buy now
25 Mar 2009 officers Director appointed allan robert carey 3 Buy now
21 Mar 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
18 Mar 2009 officers Appointment terminated director keith dungate 1 Buy now
18 Mar 2009 officers Director appointed russell kane denness 2 Buy now
18 Mar 2009 officers Director appointed steven paul harris 2 Buy now
18 Mar 2009 officers Secretary appointed simon john boakes 2 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 31 corsham street london N1 6DR 1 Buy now
11 Mar 2009 incorporation Incorporation Company 20 Buy now