OSBORNE COURT RESIDENTS COMPANY (SURBITON) LIMITED
Company number 00809427
- Company Overview for OSBORNE COURT RESIDENTS COMPANY (SURBITON) LIMITED (00809427)
- Filing history for OSBORNE COURT RESIDENTS COMPANY (SURBITON) LIMITED (00809427)
- People for OSBORNE COURT RESIDENTS COMPANY (SURBITON) LIMITED (00809427)
- Registers for OSBORNE COURT RESIDENTS COMPANY (SURBITON) LIMITED (00809427)
- More for OSBORNE COURT RESIDENTS COMPANY (SURBITON) LIMITED (00809427)
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) |
---|---|---|---|
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Krishna Vishnubhotla on 27 March 2019 | |
21 Mar 2019 | AD02 | Register inspection address has been changed from 19 Savery Drive Long Ditton Surbiton KT6 5rd England to 14 Osborne Court Ewell Road Surbiton Surrey | |
20 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
13 Feb 2018 | TM01 | Termination of appointment of Yatin Kishorbhai Mistry as a director on 31 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 18 Osborne Court Ewell Road Surbiton Surrey KT6 6AD to 14 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 15 January 2018 | |
27 Nov 2017 | AP01 | Appointment of Ms Joan Marjorie Boggis as a director on 23 November 2017 | |
29 Oct 2017 | AP01 | Appointment of Mrs Kathryn Newnham as a director on 22 October 2017 | |
27 Oct 2017 | CH03 | Secretary's details changed for Mr Krishna Vishnubhotla on 26 October 2017 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location 19 Savery Drive Long Ditton Surbiton KT6 5rd | |
25 Nov 2016 | AD02 | Register inspection address has been changed to 19 Savery Drive Long Ditton Surbiton KT6 5rd | |
25 Nov 2016 | TM01 | Termination of appointment of Luan Deda as a director on 25 November 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
08 Apr 2015 | CH01 | Director's details changed for Mr Luan Deda on 1 March 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 2 Osborne Court Ewell Road Surbiton Surrey KT6 6AD to 18 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 8 April 2015 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
07 Apr 2014 | AD04 | Register(s) moved to registered office address |