OLD STATION ROAD HOLDINGS LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2024-01-29 View Report
Officers. Officer name: Ian Elkington. Termination date: 2023-08-21. 2023-08-21 View Report
Officers. Officer name: Mrs Susanna Chandler. Appointment date: 2023-08-21. 2023-08-21 View Report
Accounts. Accounts type dormant. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type dormant. 2022-02-21 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type dormant. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Accounts. Accounts type dormant. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Officers. Officer name: Nathan James Mclean Imlach. Termination date: 2019-11-01. 2019-11-19 View Report
Officers. Termination date: 2019-11-01. Officer name: Murray Beveridge Smith. 2019-11-19 View Report
Officers. Officer name: Mr Ian Elkington. Appointment date: 2019-11-01. 2019-11-19 View Report
Officers. Officer name: Edward James Moore. Appointment date: 2019-11-01. 2019-11-19 View Report
Accounts. Accounts type dormant. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Persons with significant control. Change date: 2019-01-30. Psc name: Mattioli Woods Plc. 2019-02-04 View Report
Officers. Officer name: Mark Antony Smith. Termination date: 2018-11-22. 2018-12-27 View Report
Address. Change date: 2018-10-01. New address: 1 New Walk Place Leicester LE1 6RU. Old address: M W House 1 Penman Way Enderby Leicester LE19 1SY England. 2018-10-01 View Report
Officers. Termination date: 2018-09-07. Officer name: Martin Cadman. 2018-09-18 View Report
Persons with significant control. Psc name: Martin Cadman. Cessation date: 2016-09-07. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type full. 2017-12-13 View Report
Persons with significant control. Psc name: Mattioli Woods Plc. Notification date: 2016-09-07. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Officers. Officer name: James Alexander Dawson. Termination date: 2017-02-16. 2017-02-24 View Report
Address. Change date: 2016-12-06. Old address: Enterprise House Meadow Drive Hampton in Arden Solihull Warwickshire B92 0BD. New address: M W House 1 Penman Way Enderby Leicester LE19 1SY. 2016-12-06 View Report
Accounts. Change account reference date company current extended. 2016-12-06 View Report
Resolution. Description: Resolutions. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Officers. Officer name: Michael Richard Seabrook. Termination date: 2016-09-07. 2016-09-14 View Report
Officers. Officer name: Roger James Parsons. Termination date: 2016-09-07. 2016-09-14 View Report
Officers. Appointment date: 2016-09-07. Officer name: Mr Nathan James Mclean Imlach. 2016-09-14 View Report
Officers. Appointment date: 2016-09-07. Officer name: Mr Murray Beveridge Smith. 2016-09-14 View Report
Officers. Officer name: Mr Mark Antony Smith. Appointment date: 2016-09-07. 2016-09-14 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Officers. Appointment date: 2015-03-27. Officer name: Mr James Alexander Dawson. 2015-04-20 View Report
Officers. Termination date: 2015-03-27. Officer name: Karen Jayne Secker. 2015-04-16 View Report
Officers. Change date: 2014-11-28. Officer name: Karen Jayne Secker. 2014-12-24 View Report
Accounts. Accounts type total exemption small. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Accounts type total exemption small. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report