OSBORNE LODGE (CHELTENHAM) LIMITED
Company number 03043223
- Company Overview for OSBORNE LODGE (CHELTENHAM) LIMITED (03043223)
- Filing history for OSBORNE LODGE (CHELTENHAM) LIMITED (03043223)
- People for OSBORNE LODGE (CHELTENHAM) LIMITED (03043223)
- More for OSBORNE LODGE (CHELTENHAM) LIMITED (03043223)
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 |