Advanced company searchLink opens in new window

OSBORNE LODGE (CHELTENHAM) LIMITED

Company number 03043223

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)
13 Jan 2017 AP04 Appointment of Complete Property Group Ltd as a secretary on 1 January 2017
05 Jan 2017 AD01 Registered office address changed from C/O C/O Hill-Mathieson & Partners 51 Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017
05 Jan 2017 TM02 Termination of appointment of Richard Mathieson as a secretary on 31 December 2016
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AD01 Registered office address changed from C/O C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to C/O C/O Hill-Mathieson & Partners 51 Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 20 April 2016
20 Apr 2016 AR01 Annual return made up to 7 April 2016 no member list
20 Apr 2016 AD01 Registered office address changed from C/O C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 20 April 2016
19 Apr 2016 TM01 Termination of appointment of Guy Wallace as a director on 2 February 2016
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 7 April 2015 no member list
07 May 2015 AP01 Appointment of Mr Malcolm Benson as a director on 27 November 2014
07 May 2015 AP01 Appointment of Mr Guy Wallace as a director on 27 November 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 7 April 2014 no member list
10 Apr 2014 CH03 Secretary's details changed for Mr Richard Giles Mathieson on 2 April 2014
10 Apr 2014 TM01 Termination of appointment of Catherine Utting as a director
10 Apr 2014 AD01 Registered office address changed from Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 10 April 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 7 April 2013 no member list
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AP01 Appointment of Ms Eleanor Boorman as a director
11 Apr 2012 AR01 Annual return made up to 7 April 2012 no member list
11 Apr 2012 TM01 Termination of appointment of Stewart Scott as a director
11 Apr 2012 TM01 Termination of appointment of Keith Norris as a director
11 Apr 2012 TM01 Termination of appointment of Andrew Hemmingway- Shaw as a director