- Company Overview for OSBORNE COURT (HYTHE) LIMITED (10146678)
- Filing history for OSBORNE COURT (HYTHE) LIMITED (10146678)
- People for OSBORNE COURT (HYTHE) LIMITED (10146678)
- More for OSBORNE COURT (HYTHE) LIMITED (10146678)
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) |
---|---|---|---|
15 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
28 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from 2 Osborne Court Park Road Hythe Kent CT21 6DH England to 104 Stade Street Hythe CT21 6DY on 16 March 2023 | |
16 Oct 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 May 2022 | PSC08 | Notification of a person with significant control statement | |
27 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
19 Apr 2022 | PSC07 | Cessation of Lombard Homes Limited as a person with significant control on 19 April 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from 2 Chelsea Court South Road Hythe Kent CT21 6AH United Kingdom to 2 Osborne Court Park Road Hythe Kent CT21 6DH on 19 April 2022 | |
19 Apr 2022 | AP01 | Appointment of Ms Colette Mary Margaret Conboy as a director on 19 April 2022 | |
19 Apr 2022 | AP01 | Appointment of Mr Stephen John Stokes as a director on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Turrloo Francis Parrett as a director on 19 April 2022 | |
19 Apr 2022 | AP01 | Appointment of Mr Clive Warbrick as a director on 19 April 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Turrloo Francis Parrett on 28 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from 9 the Old Yard Rectory Lane Brasted Westerham TN16 1JP United Kingdom to 2 Chelsea Court South Road Hythe Kent CT21 6AH on 28 January 2022 | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 |