OLD MILL CLOSE OPEN SPACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

09/05/259 May 2025 Appointment of Mr John Pitcher as a director on 2025-05-08

View Document

07/05/257 May 2025 Appointment of Mr Frank Michael Lindop as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mrs Margaret Gawley as a director on 2025-05-07

View Document

24/04/2524 April 2025 Appointment of Mr Geoffrey Keith Perry as a director on 2025-04-18

View Document

24/04/2524 April 2025 Appointment of Mrs Mary Baker as a director on 2025-04-18

View Document

24/04/2524 April 2025 Appointment of Mr Andrew John Perry as a director on 2025-04-18

View Document

14/04/2514 April 2025 Termination of appointment of Dean Thomas Edwards as a director on 2025-04-14

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Appointment of Mrs Marion Carole Cottrell as a director on 2022-09-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR GEOFFREY DAVID WRIGHT

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS SUSANNE KAREN WRIGHT

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CORPORATE SECRETARY APPOINTED WELDEN & EDWARDS ESTATES MANAGEMENT LIMITED

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN O'CALLAGHAN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSSELL

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM DEVONSHIRE HOUSE LOWMAN GREEN TIVERTON DEVON EX16 4LA

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 29/05/16 NO MEMBER LIST

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS EDWARDS / 05/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WELDEN

View Document

02/08/152 August 2015 29/05/15 NO MEMBER LIST

View Document

02/08/152 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR DEAN EDWARDS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS KATHRYN WELDEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 29/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 29/05/13 NO MEMBER LIST

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM PYRAMID HOUSE TIVERTON WAY TIVERTON BUSINESS PARK TIVERTON EX16 6TG

View Document

08/06/128 June 2012 29/05/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN MILNE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR OWEN MICHAEL O'CALLAGHAN

View Document

15/06/1115 June 2011 29/05/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PALFREY

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 29/05/10 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PALFREY / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES RUSSELL / 27/11/2009

View Document

21/10/0921 October 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

29/05/0929 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company