OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED - MILTON KEYNES


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

Description Filing date
Accounts. Accounts type micro entity. 2023-06-19 View Report
Address. New address: 7 Ferranti Place Oakgrove Milton Keynes MK10 9TD. Change date: 2023-06-19. Old address: 7 Ferranti Place 7 Ferranti Place Oakgrove, Milton Keynes, Buckinghamshire MK10 9TD England. 2023-06-19 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Officers. Change date: 2023-05-01. Officer name: Mr Martin David Turner. 2023-05-16 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Officers. Officer name: Mr Richard John Armstrong. Change date: 2022-05-01. 2022-05-23 View Report
Officers. Officer name: Mr Richard John Armstrong. Change date: 2022-05-01. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Address. New address: 7 Ferranti Place 7 Ferranti Place Oakgrove, Milton Keynes, Buckinghamshire MK10 9TD. Old address: 6 Ferranti Place Oakgrove Milton Keynes Buckinghamshire MK10 9TD England. Change date: 2021-05-21. 2021-05-21 View Report
Officers. Change date: 2021-05-19. Officer name: Mr Martin David Turner. 2021-05-20 View Report
Officers. Change date: 2021-05-19. Officer name: Mr Richard John Armstrong. 2021-05-20 View Report
Officers. Change date: 2021-05-19. Officer name: Mr Richard John Armstrong. 2021-05-20 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Persons with significant control. Psc name: Martin David Turner. Notification date: 2020-05-14. 2020-05-14 View Report
Persons with significant control. Psc name: Crest Nicholson Regeneration Limited. Cessation date: 2020-04-03. 2020-05-14 View Report
Accounts. Accounts type micro entity. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type total exemption full. 2019-02-26 View Report
Officers. Officer name: Mr Martin Turner. Change date: 2018-07-18. 2018-07-18 View Report
Officers. Officer name: Mr Richard John Armstrong. Change date: 2018-07-18. 2018-07-18 View Report
Address. New address: 6 Ferranti Place Oakgrove Milton Keynes Buckinghamshire MK10 9TD. Old address: Unit 7 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB United Kingdom. Change date: 2018-07-18. 2018-07-18 View Report
Officers. Appointment date: 2018-07-18. Officer name: Mr Richard John Armstrong. 2018-07-18 View Report
Officers. Termination date: 2018-07-17. Officer name: Broadoak Management Limited. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Officers. Termination date: 2018-03-14. Officer name: Scott Wallace Black. 2018-03-14 View Report
Officers. Officer name: Donald Ormond Clark. Termination date: 2018-03-14. 2018-03-14 View Report
Officers. Termination date: 2018-03-14. Officer name: Marcus James Evans. 2018-03-14 View Report
Officers. Officer name: Mr Martin Turner. Appointment date: 2018-03-14. 2018-03-14 View Report
Officers. Appointment date: 2018-03-14. Officer name: Mr Richard John Armstrong. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Change account reference date company current shortened. 2017-01-11 View Report
Officers. Officer name: Mr Marcus James Evans. Appointment date: 2016-11-11. 2016-11-17 View Report
Officers. Termination date: 2016-11-11. Officer name: Mary Timlin. 2016-11-17 View Report
Accounts. Accounts type dormant. 2016-09-06 View Report
Officers. Appointment date: 2016-07-20. Officer name: Broadoak Management Limited. 2016-07-20 View Report
Annual return. With made up date no member list. 2016-07-20 View Report
Officers. Termination date: 2016-03-31. Officer name: Susan Ann Young. 2016-07-20 View Report
Officers. Appointment date: 2015-11-26. Officer name: Mr Scott Wallace Black. 2015-12-14 View Report
Officers. Officer name: Mrs Mary Timlin. Appointment date: 2015-12-01. 2015-12-14 View Report
Officers. Termination date: 2015-09-11. Officer name: Deborah Ann Aplin. 2015-10-07 View Report
Incorporation. Incorporation company. 2015-05-13 View Report