12 OSBORNE ROAD MANAGEMENT CO. LIMITED
Company number 01768295
- Company Overview for 12 OSBORNE ROAD MANAGEMENT CO. LIMITED (01768295)
- Filing history for 12 OSBORNE ROAD MANAGEMENT CO. LIMITED (01768295)
- People for 12 OSBORNE ROAD MANAGEMENT CO. LIMITED (01768295)
- More for 12 OSBORNE ROAD MANAGEMENT CO. LIMITED (01768295)
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
|
|
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
|
|
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
|
|
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 |