Based in Exeter, Owner Sellers Ltd was established in 2007. The companies director is listed as Brown, Nicholas James in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Nicholas James | 26 April 2010 | 31 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CH01 - Change of particulars for director | 10 December 2018 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 14 November 2016 | |
CS01 - N/A | 10 October 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
MR04 - N/A | 23 May 2016 | |
MR04 - N/A | 23 May 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 09 October 2015 | |
CERTNM - Change of name certificate | 14 May 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 20 October 2014 | |
CH01 - Change of particulars for director | 20 October 2014 | |
TM01 - Termination of appointment of director | 17 September 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 26 October 2012 | |
CH03 - Change of particulars for secretary | 25 October 2012 | |
AP04 - Appointment of corporate secretary | 04 October 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
AR01 - Annual Return | 18 November 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 05 November 2008 | |
225 - Change of Accounting Reference Date | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 March 2008 | |
123 - Notice of increase in nominal capital | 19 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 02 February 2008 | |
287 - Change in situation or address of Registered Office | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
NEWINC - New incorporation documents | 09 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2009 | Fully Satisfied |
N/A |
Debenture | 10 March 2008 | Fully Satisfied |
N/A |