76 OSBORNE ROAD MANAGEMENT COMPANY LIMITED
Company number 02804873
- Company Overview for 76 OSBORNE ROAD MANAGEMENT COMPANY LIMITED (02804873)
- Filing history for 76 OSBORNE ROAD MANAGEMENT COMPANY LIMITED (02804873)
- People for 76 OSBORNE ROAD MANAGEMENT COMPANY LIMITED (02804873)
- More for 76 OSBORNE ROAD MANAGEMENT COMPANY LIMITED (02804873)
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) |
---|---|---|---|
08 Sep 2014 | TM01 | Termination of appointment of Alexander Schuetz as a director on 8 September 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jan 2014 | AP01 | Appointment of Mr David Edward Vaughan as a director | |
04 Jan 2014 | AP03 | Appointment of Mr Nicholas Piers Barnard as a secretary | |
04 Jan 2014 | TM02 | Termination of appointment of Tracey Marshall as a secretary | |
04 Jan 2014 | AD01 | Registered office address changed from C/O C/O Marshalls Property Services 45 St. Leonards Road Windsor Berkshire SL4 3BP on 4 January 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
17 Sep 2013 | AP01 | Appointment of Mr Alexander Schuetz as a director | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from C/O Marshalls 27 Kings Road Windsor Berkshire SL4 2AD on 7 February 2013 | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Sundeep Kheterpal as a director | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Sep 2011 | AP01 | Appointment of Mrs Taslin Thaver Rajan as a director | |
19 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | TM02 | Termination of appointment of Nicholas Barnard as a secretary | |
22 Sep 2010 | AP03 | Appointment of Tracey Anne Marshall as a secretary | |
22 Sep 2010 | AD01 | Registered office address changed from Flat 5, 76 Osborne Road Windsor Berkshire SL4 3EN on 22 September 2010 | |
06 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Dennis Michael Gamblen on 1 October 2009 | |
06 May 2010 | CH01 | Director's details changed for Nicholas Piers Barnard on 1 October 2009 |