Advanced company searchLink opens in new window

76 OSBORNE ROAD MANAGEMENT COMPANY LIMITED

Company number 02804873

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)
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
  • GBP 6
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 6
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