- Company Overview for OSBORNE COURT FREEHOLD LIMITED (10566871)
- Filing history for OSBORNE COURT FREEHOLD LIMITED (10566871)
- People for OSBORNE COURT FREEHOLD LIMITED (10566871)
- More for OSBORNE COURT FREEHOLD LIMITED (10566871)
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
|
|
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
|
|
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
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
Statement of capital on 2017-01-17
|