- Company Overview for OSBORN COURT LIMITED (02205233)
- Filing history for OSBORN COURT LIMITED (02205233)
- People for OSBORN COURT LIMITED (02205233)
- More for OSBORN COURT LIMITED (02205233)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Penelope Anne Jones as a director on 25 February 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | AP01 | Appointment of Mrs Penelope Anne Jones as a director on 27 April 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Dec 2015 | TM01 | Termination of appointment of Arthur Michael Beverley Jones as a director on 21 September 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015 | |
27 Oct 2015 | AP03 | Appointment of Gray Property Management as a secretary on 1 October 2015 | |
27 Oct 2015 | TM02 | Termination of appointment of Margaret Gray as a secretary on 1 October 2015 |