(CS01) Confirmation statement with no updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st January 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 17th December 2014. New Address: 21 Halford Court 7 Green Lane Chessington Surrey KT9 2EE. Previous address: 21 Halford Court Green Lane Chessington Surrey KT9 2EE
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 31st January 2014 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st January 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st January 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2014 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 241 Alnwick Road London SE12 9DX England on 31st January 2014
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed omd property service LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(29 pages)
|