Advanced company searchLink opens in new window

OSBORNE COURT RESIDENTS ASSOCIATION LIMITED

Company number 00622264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 AA Total exemption small company accounts made up to 24 June 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 450
15 Sep 2015 AD01 Registered office address changed from 21 Osborne Court Osborne Road Windsor Berkshire SL4 3EP to 61 Green Lane Green Lane Windsor Berkshire SL4 3QD on 15 September 2015
15 Sep 2015 AP01 Appointment of Mr Anthony Corbett as a director on 14 September 2015
15 Sep 2015 TM01 Termination of appointment of Trinity Brooke as a director on 14 September 2015
13 Feb 2015 AA Total exemption small company accounts made up to 24 June 2014
05 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 450
07 Feb 2014 AA Total exemption small company accounts made up to 24 June 2013
16 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 450
29 Oct 2013 AD01 Registered office address changed from Osborne Court Residents Associat Ltd C/O Harris Cartier Windso Crown House 7 Windsor Road Slough Berkshire SL1 2DX on 29 October 2013
29 Oct 2013 TM01 Termination of appointment of Tony Pearson as a director
29 Oct 2013 TM01 Termination of appointment of Tony Pearson as a director
08 Mar 2013 AA Total exemption small company accounts made up to 24 June 2012
07 Dec 2012 CH01 Director's details changed for Mr Tony Pearson on 1 June 2012
07 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
03 Oct 2012 TM01 Termination of appointment of Jamie Perkins as a director
26 Aug 2012 TM01 Termination of appointment of Tim Dodsworth as a director
30 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
30 Nov 2011 TM02 Termination of appointment of Alan Cordery as a secretary
30 Nov 2011 AD02 Register inspection address has been changed from C/O A.R.Cordery 12 Osborne Court Osborne Road Windsor Berkshire SL4 3EP England
10 Nov 2011 AA Total exemption small company accounts made up to 24 June 2011
06 Jul 2011 AP01 Appointment of Mr Tony Pearson as a director
28 Jun 2011 AP01 Appointment of Mr Jamie Perkins as a director
20 Jun 2011 AP03 Appointment of Mr Allan Patrick Willoughby as a secretary
08 Dec 2010 TM01 Termination of appointment of Neill Ashton as a director