Advanced company searchLink opens in new window

OSBORN COURT LIMITED

Company number 02205233

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)
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
30 May 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
22 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Arthur Michael Beverley Jones on 9 January 2013
30 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
17 May 2012 TM01 Termination of appointment of Jim Fraser as a director
10 Apr 2012 AP01 Appointment of Mr John Cornick as a director
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Margaret Gray on 31 December 2010
29 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 AD01 Registered office address changed from Gray Property Management 1 South Lane Clanfied Waterlooville Hampshire PO8 0RB on 5 January 2010
04 Jan 2010 CH01 Director's details changed for Jim Stewart Fraser on 4 January 2010
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 288b Appointment terminated director sharon holman
05 Jan 2009 363a Return made up to 31/12/08; full list of members
05 Jan 2009 287 Registered office changed on 05/01/2009 from margaret gray lettings 1 south lane clanfield waterlooville hampshire PO8 0RB
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Jan 2008 363s Return made up to 31/12/07; no change of members
18 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
27 Sep 2007 288a New secretary appointed