Osmington Homes Ltd was registered on 29 September 2000 with its registered office in Weymouth in Dorset, it's status at Companies House is "Active". We don't know the number of employees at the business. Mowlam, Terence Eric, Mowlam, Nicola Jane are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOWLAM, Terence Eric | 29 September 2000 | - | 1 |
MOWLAM, Nicola Jane | 29 September 2000 | 12 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 07 October 2019 | |
CH01 - Change of particulars for director | 30 August 2019 | |
AD01 - Change of registered office address | 05 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 13 October 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 18 October 2016 | |
AA01 - Change of accounting reference date | 28 September 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AAMD - Amended Accounts | 29 December 2014 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 01 October 2014 | |
AAMD - Amended Accounts | 10 December 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AAMD - Amended Accounts | 19 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 30 September 2012 | |
AD01 - Change of registered office address | 17 September 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 21 September 2011 | |
AAMD - Amended Accounts | 12 January 2011 | |
AA - Annual Accounts | 31 October 2010 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 31 October 2009 | |
AR01 - Annual Return | 27 October 2009 | |
TM01 - Termination of appointment of director | 27 October 2009 | |
TM02 - Termination of appointment of secretary | 27 October 2009 | |
363a - Annual Return | 04 November 2008 | |
287 - Change in situation or address of Registered Office | 04 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363a - Annual Return | 09 November 2005 | |
AA - Annual Accounts | 01 November 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 13 October 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 05 November 2002 | |
AA - Annual Accounts | 31 July 2002 | |
363s - Annual Return | 11 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2001 | |
225 - Change of Accounting Reference Date | 19 January 2001 | |
395 - Particulars of a mortgage or charge | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
NEWINC - New incorporation documents | 29 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 July 2004 | Outstanding |
N/A |
Mortgage debenture | 20 December 2000 | Outstanding |
N/A |