- Company Overview for OSTOMART LIMITED (02922943)
- Filing history for OSTOMART LIMITED (02922943)
- People for OSTOMART LIMITED (02922943)
- Charges for OSTOMART LIMITED (02922943)
- More for OSTOMART LIMITED (02922943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | TM01 | Termination of appointment of Stephen Andrew Crane as a director on 13 November 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Darren Wayne Killick as a director on 16 April 2015 | |
24 Oct 2014 | TM01 | Termination of appointment of Richard Michael Cliffe as a director on 3 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Paul Macquillan as a director on 3 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Jeremy David Eakin as a director on 3 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Paul Andrew Eakin as a director on 3 October 2014 | |
09 Oct 2014 | MR04 | Satisfaction of charge 029229430004 in full | |
09 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
09 Oct 2014 | MR04 | Satisfaction of charge 029229430005 in full | |
16 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
17 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
05 Sep 2013 | TM01 | Termination of appointment of Neil Powell as a director | |
05 Sep 2013 | TM02 | Termination of appointment of Neil Powell as a secretary | |
20 Aug 2013 | AP01 | Appointment of Mr Stephen Andrew Crane as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2013 | MR01 | Registration of charge 029229430005 | |
17 Jun 2013 | MR01 | Registration of charge 029229430004 | |
14 Jun 2013 | TM01 | Termination of appointment of Dorothy Waller as a director | |
21 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |