ST. OSYTH RESIDENTS CO. LIMITED
Status | ACTIVE |
Company No. | 01214722 |
Category | Private Limited Company |
Incorporated | 03 Jun 1975 |
Age | 49 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
ST. OSYTH RESIDENTS CO. LIMITED is an active private limited company with number 01214722. It was incorporated 49 years, 2 days ago, on 03 June 1975. The company address is 25 St Osyth Court, Barry, CF62 6RT, Wales.
Company Fillings
Appoint person director company with name date
Date: 16 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Watson
Appointment date: 2024-05-08
Documents
Appoint person director company with name date
Date: 16 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Ross
Appointment date: 2024-05-08
Documents
Appoint person director company with name date
Date: 25 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gisela Frappe-Linton
Appointment date: 2024-02-19
Documents
Termination director company with name termination date
Date: 25 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-19
Officer name: Pamela Dobbs
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-15
Officer name: Ms Jane Carr
Documents
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AAMD
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 18 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glyn Goodwin
Appointment date: 2019-10-20
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-20
Officer name: Mr Raymond Jones
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: Flat 17 st Osyth Court Barry Vale of Glamorgan CF62 6RT
Change date: 2019-09-23
New address: 25 st Osyth Court Barry CF62 6RT
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Thursby
Termination date: 2019-09-07
Documents
Appoint person secretary company with name date
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-08
Officer name: Linda Callow
Documents
Termination secretary company with name termination date
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-07
Officer name: Stuart Anthony Simpson
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-27
Officer name: Mr Terence Mansbridge
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham James
Termination date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Dobbs
Appointment date: 2017-09-17
Documents
Termination director company with name termination date
Date: 24 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Wiltshire
Termination date: 2017-09-17
Documents
Confirmation statement with updates
Date: 24 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-01
Officer name: Michael Dobbs
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-01
Officer name: Michael Dobbs
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Brian Langdon Whitaker
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-09
Old address: C/O Laurence Owen 27 St Osyth Court Barry Vale of Glamorgan CF62 6RT United Kingdom
Documents
Appoint person secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stuart Anthony Simpson
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Wiltshire
Documents
Termination secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laurence Owen
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Owen
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Michael Dobbs
Change date: 2013-07-25
Documents
Termination director company with name
Date: 21 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Rowles
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael Dobbs
Documents
Termination director company with name
Date: 27 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Windsor Lewis
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: C/O Mrs. Sheila Andow 16 St Osyth Court Barry South Glamorgan CF62 6RT
Change date: 2012-07-25
Documents
Appoint person secretary company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Laurence Brooke Owen
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Andow
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Ivor Rowles
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Graham James
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Langdon Whitaker
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Laurence Brooke Owen
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Sheila Andow
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 01 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Thursby
Documents
Appoint person director company with name
Date: 01 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Windsor Lewis
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Walters
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Termination secretary company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Walters
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hooper
Documents
Change registered office address company with date old address
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Address
Type: AD01
Old address: 31 St Osyth Court Barry Vale of Glamorgan CF62 6RT
Change date: 2009-10-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; change of members
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; change of members
Documents
Resolution
Date: 14 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Some Companies
151 BURY OLD ROAD (PRESTWICH) LIMITED
443 BURY NEW ROAD,MANCHESTER,M25 1AF
Number: | 05737230 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40 REGENT STREET,RUGBY,CV21 2PS
Number: | 04909520 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOWNENDS CHARTERED,GOOLE,DN14 5DX
Number: | 00976220 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 7-9 LEVER STREET,BOLTON,BL3 1BA
Number: | 09837804 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN DUSTLESS BLASTING LIMITED
19 HINCHLIFFE ROAD,POOLE,BH15 4ED
Number: | 10498813 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WOOD STREET,LONDON,E17 3HT
Number: | 09571541 |
Status: | ACTIVE |
Category: | Private Limited Company |