Advanced company searchLink opens in new window

OSBORNE COURT FREEHOLD LIMITED

Company number 10566871

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)
27 Jan 2020 PSC02 Notification of Yeoman Property Developments Limited as a person with significant control on 21 January 2020
27 Jan 2020 PSC07 Cessation of Jeremy Willoughby Hemans as a person with significant control on 21 January 2020
22 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
18 Nov 2019 AD01 Registered office address changed from C/O Rae Nemazee, 2, Baron's Gate Rothschild Road London W4 5HT England to Manor Farm Stour Provost Gillingham Dorset SP8 5SA on 18 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 AD01 Registered office address changed from C/O Rae Namazee, 2, Baron's Gate 33-35 Rothschild Road London W4 5HT England to C/O Rae Nemazee, 2, Baron's Gate Rothschild Road London W4 5HT on 15 November 2019
15 Nov 2019 PSC01 Notification of Jeremy Willoughby Hemans as a person with significant control on 18 July 2019
15 Nov 2019 PSC07 Cessation of Simon Bladon as a person with significant control on 18 July 2019
15 Nov 2019 AP01 Appointment of Mr Jeremy Willoughby Hemans as a director on 26 September 2019
15 Nov 2019 TM01 Termination of appointment of Simon Bladon as a director on 26 September 2019
15 Nov 2019 TM02 Termination of appointment of Camilla Mary Bladon as a secretary on 26 September 2019
15 Nov 2019 AD01 Registered office address changed from Jenkyn Place Hole Lane Bentley Hampshire GU10 5LU England to C/O Rae Namazee, 2, Baron's Gate 33-35 Rothschild Road London W4 5HT on 15 November 2019
14 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 25 September 2018 with updates
18 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
21 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Diane elizabeth redding, the only member entitled to receive notice and attend and vote at general meetings, hereby pass the resolution. 17/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 2
24 Jan 2017 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Jenkyn Place Hole Lane Bentley Hampshire GU10 5LU on 24 January 2017
23 Jan 2017 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 17 January 2017
23 Jan 2017 TM01 Termination of appointment of Diana Elizabeth Redding as a director on 17 January 2017
23 Jan 2017 AP03 Appointment of Camilla Mary Bladon as a secretary on 17 January 2017
23 Jan 2017 AP01 Appointment of Simon Bladon as a director on 17 January 2017
17 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-17
  • GBP 1