CRL OSMINGTON MILLS LIMITED

06868825
STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2023 accounts Annual Accounts 5 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2022 accounts Annual Accounts 5 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 accounts Annual Accounts 5 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2020 accounts Annual Accounts 5 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2019 accounts Annual Accounts 4 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2018 accounts Annual Accounts 8 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 4 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
08 Nov 2013 accounts Annual Accounts 6 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 officers Change of particulars for director (Mrs Mary Jane Green) 2 Buy now
14 Feb 2013 accounts Amended Accounts 6 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
20 Apr 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for director (Mary Jane Green) 2 Buy now
15 Apr 2010 capital Ad 03/04/09\gbp si 99@1=99\gbp ic 50/149\ 1 Buy now
13 Nov 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2009 capital Ad 30/06/09\gbp si 49@1=49\gbp ic 1/50\ 2 Buy now
07 Jul 2009 resolution Resolution 1 Buy now
23 Jun 2009 officers Director appointed mary jane green 2 Buy now
06 Apr 2009 officers Appointment terminated director graham stephens 1 Buy now
03 Apr 2009 incorporation Incorporation Company 14 Buy now