Advanced company searchLink opens in new window

OSBORNE COURT LIMITED

Company number 01607577

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)
12 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 TM01 Termination of appointment of Donald Brougton Lyon as a director on 17 November 2017
20 Feb 2018 AP01 Appointment of Ms Joy Westwood-Binstock as a director on 17 November 2017
10 Nov 2017 TM01 Termination of appointment of Anthony Hutchinson as a director on 25 September 2017
10 Nov 2017 AP01 Appointment of Ms Angela Jean Heal as a director on 25 September 2017
27 Jul 2017 AA Micro company accounts made up to 28 February 2017
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
15 Jun 2017 AP01 Appointment of Mr Phillip Jervis Brown as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mrs Michelle Louise Carter as a director on 15 June 2017
15 Jun 2017 TM01 Termination of appointment of Gill Mary Kelsall as a director on 15 June 2017
02 Aug 2016 AA Total exemption full accounts made up to 28 February 2016
17 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
17 Jul 2016 AP01 Appointment of Miss Ruth Angharad Jenkins as a director on 4 December 2015
17 Jul 2016 CH01 Director's details changed for Mrs Judith Mary Shaw on 1 February 2016
21 Sep 2015 AA Total exemption full accounts made up to 28 February 2015
27 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24
27 Jul 2015 AP01 Appointment of Mr Hussain Afrazeh as a director on 27 March 2015
27 Jul 2015 CH01 Director's details changed for Gordon Charles Smeeton on 1 September 2014
27 Jul 2015 CH01 Director's details changed for Mr Jason Keens on 1 August 2014
27 Jul 2015 TM01 Termination of appointment of Merrilyne Afrazeh as a director on 27 March 2014
27 Jul 2015 CH01 Director's details changed for Joanne Louise Gardner on 31 January 2015
27 Jul 2015 CH01 Director's details changed for Andrew Charles Buck on 1 December 2014
05 Aug 2014 AA Total exemption full accounts made up to 28 February 2014
30 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 24