Advanced company searchLink opens in new window

12 OSBORNE ROAD MANAGEMENT CO. LIMITED

Company number 01768295

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)
05 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
29 Sep 2015 AP01 Appointment of Mrs Antonia Graveney as a director on 22 May 2015
01 Jun 2015 TM01 Termination of appointment of Nicholas James as a director on 22 May 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
30 Sep 2014 AD02 Register inspection address has been changed to 39 Kings Court Presteigne Powys LD8 2AJ
30 Sep 2014 CH01 Director's details changed for Nicholas James on 1 October 2013
25 Jul 2014 AP03 Appointment of Ms Elizabeth Jeanette Williams as a secretary on 1 June 2014
24 Jun 2014 AP01 Appointment of Ms Elizabeth Jeanette Williams as a director
21 Mar 2014 TM02 Termination of appointment of Neelum Kataria as a secretary
21 Mar 2014 TM01 Termination of appointment of Neelum Kataria as a director
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
02 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
07 Oct 2012 CH03 Secretary's details changed for Dr Neelum Katria on 7 October 2012
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Bodil Agnete Sampson on 27 September 2010
04 Oct 2010 CH01 Director's details changed for Nicholas James on 27 September 2010
04 Oct 2010 CH01 Director's details changed for Dr Neelum Katria on 27 September 2010
04 Oct 2010 CH01 Director's details changed for Maura Christine Laporta on 27 September 2010
04 Mar 2010 AA Total exemption full accounts made up to 31 March 2009