OWL PROJECTS & MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 07801809 |
Category | Private Limited Company |
Incorporated | 07 Oct 2011 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OWL PROJECTS & MAINTENANCE LIMITED is an active private limited company with number 07801809. It was incorporated 12 years, 6 months, 22 days ago, on 07 October 2011. The company address is 1 Church Street 1 Church Street, Stockport, SK6 1AJ, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Termination director company with name termination date
Date: 13 Oct 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Michael Kershaw
Termination date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Notification of a person with significant control
Date: 24 Apr 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Owl Project and Maintenance (Holdings) Limited
Notification date: 2020-03-05
Documents
Withdrawal of a person with significant control statement
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-13
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-23
Officer name: Alison Michelle Kershaw
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Reece Kershaw
Appointment date: 2019-12-23
Documents
Resolution
Date: 08 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Jan 2020
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-23
Psc name: Sheila Mary Kershaw
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 28 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078018090003
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2014
Action Date: 28 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-28
Charge number: 078018090003
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Kershaw
Documents
Mortgage create with deed with charge number
Date: 25 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078018090002
Documents
Mortgage satisfy charge full
Date: 23 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 06 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Feb 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adndew Michael Kershaw
Change date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current extended
Date: 28 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Legacy
Date: 13 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adndew Michael Kershaw
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Mary Kershaw
Documents
Capital allotment shares
Date: 21 Oct 2011
Action Date: 12 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-12
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-21
Old address: Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
10 STUBLEY DRIVE,WOLVERHAMPTON,WV10 9YB
Number: | 11104723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09459429 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 6HL
Number: | 08885314 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 08742348 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARNFIELD ROAD,HYDE,SK14 4EL
Number: | 10241194 |
Status: | ACTIVE |
Category: | Private Limited Company |
22C MARTELLO STREET,LONDON,E8 3PE
Number: | 09815872 |
Status: | ACTIVE |
Category: | Private Limited Company |