About

Registered Number: 04080591
Date of Incorporation: 29/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 6 Hetherly Road, Weymouth, Dorset, DT3 5JN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWLAM, Terence Eric 29 September 2000 - 1
MOWLAM, Nicola Jane 29 September 2000 12 February 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2004 Outstanding

N/A

Mortgage debenture 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.