OSBORNE COURT RESIDENTS ASSOCIATION LIMITED
Company number 00622264
- Company Overview for OSBORNE COURT RESIDENTS ASSOCIATION LIMITED (00622264)
- Filing history for OSBORNE COURT RESIDENTS ASSOCIATION LIMITED (00622264)
- People for OSBORNE COURT RESIDENTS ASSOCIATION LIMITED (00622264)
- More for OSBORNE COURT RESIDENTS ASSOCIATION LIMITED (00622264)
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
|
|
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
|
|
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
|
|
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 |