CERTNM |
Company name changed ozland property LTDcertificate issued on 15/04/23
filed on: 15th, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: April 1, 2023
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2023
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 31 the Glen Slough SL3 7HP on April 7, 2023
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 30, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 6, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085492810002, created on July 19, 2017
filed on: 22nd, July 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085492810001, created on July 14, 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2016: 100.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 17th, March 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ozland morden LTDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 30, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to March 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ozland 2013 LTDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(20 pages)
|