- Company Overview for OSBORN PROPERTIES LIMITED (05972648)
- Filing history for OSBORN PROPERTIES LIMITED (05972648)
- People for OSBORN PROPERTIES LIMITED (05972648)
- Charges for OSBORN PROPERTIES LIMITED (05972648)
- More for OSBORN PROPERTIES LIMITED (05972648)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
13 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Mr Paul Sydney Osborn on 20 October 2009 | |
21 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
23 Dec 2008 | 363a | Return made up to 20/10/08; full list of members | |
23 Dec 2008 | 288c | Secretary's Change of Particulars / paul hiscott / 01/08/2008 / Title was: , now: mr; Surname was: hiscott, now: hiscutt; HouseName/Number was: 4 discovery house, now: 4; Street was: cook way, now: discovery house; Area was: , now: cook way | |
23 Dec 2008 | 288b | Appointment Terminated Secretary paul hiscutt | |
03 Dec 2008 | 288a | Secretary appointed paul ride hiscutt | |
30 Sep 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
30 Sep 2008 | 288a | Secretary appointed paul ride hiscott | |
30 Sep 2008 | 288b | Appointment Terminated Secretary deborah irish | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 1 billetfield taunton somerset TA1 3NN | |
21 Jan 2008 | 363s | Return made up to 20/10/07; full list of members | |
01 Nov 2006 | 288a | New secretary appointed | |
01 Nov 2006 | 288a | New director appointed | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: kemp house 152-160 city road london EC1V 2NX |