OSBORNE COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00622264 |
Category | Private Limited Company |
Incorporated | 04 Mar 1959 |
Age | 65 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OSBORNE COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00622264. It was incorporated 65 years, 3 months, 8 days ago, on 04 March 1959. The company address is 14 Osborne Court Osborne Road, Windsor, SL4 3EP, England.
Company Fillings
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Anthony Corbett
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2024
Action Date: 04 Feb 2024
Category: Address
Type: AD01
Old address: 36 Osborne Court Osborne Road Windsor SL4 3EP England
New address: 14 Osborne Court Osborne Road Windsor SL4 3EP
Change date: 2024-02-04
Documents
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Claire Pugh
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claire Pugh
Appointment date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 20 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2016
Action Date: 20 Nov 2016
Category: Address
Type: AD01
Old address: 61 Green Lane Green Lane Windsor Berkshire SL4 3QD
New address: 36 Osborne Court Osborne Road Windsor SL4 3EP
Change date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
New address: 61 Green Lane Green Lane Windsor Berkshire SL4 3QD
Change date: 2015-09-15
Old address: 21 Osborne Court Osborne Road Windsor Berkshire SL4 3EP
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Corbett
Appointment date: 2015-09-14
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-14
Officer name: Trinity Brooke
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: Osborne Court Residents Associat Ltd C/O Harris Cartier Windso Crown House 7 Windsor Road Slough Berkshire SL1 2DX
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Pearson
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Pearson
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Change person director company with change date
Date: 07 Dec 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Tony Pearson
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Perkins
Documents
Termination director company with name
Date: 26 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Dodsworth
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Termination secretary company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Cordery
Documents
Change sail address company with old address
Date: 30 Nov 2011
Category: Address
Type: AD02
Old address: C/O A.R.Cordery 12 Osborne Court Osborne Road Windsor Berkshire SL4 3EP England
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Appoint person director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Pearson
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Perkins
Documents
Appoint person secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Allan Patrick Willoughby
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neill Ashton
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change sail address company with old address
Date: 10 Dec 2009
Category: Address
Type: AD02
Old address: C/O A.R.Cordery 12 Osborne Court Osborne Road Windsor Berkshire SL4 3EP England
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Ms Louise Gordon
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Neill Paul Ashton
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Trinity Brooke
Change date: 2009-12-10
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Dodsworth
Change date: 2009-12-10
Documents
Move registers to sail company
Date: 10 Dec 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 10 Dec 2009
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemarie Wood
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs trinity brooke
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr tim dodsworth
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ms louise gordon
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew holt
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 22 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jan 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; change of members
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members; amend
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Dec 2003
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Dec 2002
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; change of members
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2001
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Dec 2000
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/00; change of members
Documents
Some Companies
107 GREENWAY ROAD,CARDIFF,CF3 3HN
Number: | 08278694 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR MENARA CIMB,KUALA LUMPUR SENTRAL,
Number: | FC022225 |
Status: | ACTIVE |
Category: | Other company type |
107 DUKE ROAD,ILFORD,IG6 1NL
Number: | 07303096 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERVIEW PORTFOLIO HR SUPPORT LTD
RIVERVIEW,CALNE,SN11 0BT
Number: | 05509770 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WING THE ELMS,WREXHAM,LL12 8UT
Number: | 03531662 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLFIELDS ESTATE (PLYMOUTH) LIMITED
2ND FLOOR LYSTER COURT,PLYMOUTH,PL1 3JB
Number: | 05949330 |
Status: | ACTIVE |
Category: | Private Limited Company |