Advanced company searchLink opens in new window

OSBORN PROPERTIES LIMITED

Company number 05972648

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)
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
  • GBP 2
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