12 OSBORNE ROAD MANAGEMENT CO. LIMITED

12 Osborne Road 12 Osborne Road, Bristol, BS8 2HB
StatusACTIVE
Company No.01768295
CategoryPrivate Limited Company
Incorporated08 Nov 1983
Age40 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

12 OSBORNE ROAD MANAGEMENT CO. LIMITED is an active private limited company with number 01768295. It was incorporated 40 years, 6 months, 26 days ago, on 08 November 1983. The company address is 12 Osborne Road 12 Osborne Road, Bristol, BS8 2HB.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Sean Fenton-Wells

Notification date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Antonia Graveney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Sean Fenton-Wells

Change date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Sean Fenton-Wells

Appointment date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Antonia Graveney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2016

Category: Address

Type: AD03

New address: 39 Kings Court Presteigne Powys LD8 2AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Antonia Graveney

Appointment date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James

Termination date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change sail address company with new address

Date: 30 Sep 2014

Category: Address

Type: AD02

New address: 39 Kings Court Presteigne Powys LD8 2AJ

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James

Change date: 2013-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-01

Officer name: Ms Elizabeth Jeanette Williams

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Jeanette Williams

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neelum Kataria

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neelum Kataria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2012

Action Date: 07 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-07

Officer name: Dr Neelum Katria

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Bodil Agnete Sampson

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Nicholas James

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Neelum Katria

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Maura Christine Laporta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; change of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary louise dare logged form

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed dr neelum katria

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas james

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary louise dare

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/97; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 1995

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

A K ENGINEERING CNC MAINTENANCE LIMITED

111 SKELMORLIE CASTLE ROAD,SKELMORLIE,PA17 5AL

Number:SC549035
Status:ACTIVE
Category:Private Limited Company

BUDDY OMOTOSHO HEALTHCARE LTD

8 CHURCHILL CLOSE,LEICESTER,LE2 5AJ

Number:11529765
Status:ACTIVE
Category:Private Limited Company

CJ MASON CONSULTING LIMITED

15 WOODHEAD ROW, WATER STREET,WIRRAL,CH62 5HG

Number:09953347
Status:ACTIVE
Category:Private Limited Company

JACK APPLICATIONS LIMITED

725 BRIGHTON ROAD,PURLEY,CR8 2BG

Number:11840748
Status:ACTIVE
Category:Private Limited Company

KNIGHT CAPITAL CONSULTING LTD

4 BLOOMSBURY SQUARE,LONDON,WC1A 2RL

Number:11429741
Status:ACTIVE
Category:Private Limited Company

MANESTY LINCOLN JONES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11537834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source