OSBORNE COURT FREEHOLD LIMITED

Manor Farm Manor Farm, Gillingham, SP8 5SA, Dorset, England
StatusACTIVE
Company No.10566871
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

OSBORNE COURT FREEHOLD LIMITED is an active private limited company with number 10566871. It was incorporated 7 years, 4 months, 21 days ago, on 17 January 2017. The company address is Manor Farm Manor Farm, Gillingham, SP8 5SA, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Mr Keith David Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Scholes

Appointment date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Riley

Appointment date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ernest Goddard

Appointment date: 2023-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yeoman Property Developments Limited

Notification date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Willoughby Hemans

Cessation date: 2020-01-21

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Manor Farm Stour Provost Gillingham Dorset SP8 5SA

Old address: C/O Rae Nemazee, 2, Baron's Gate Rothschild Road London W4 5HT England

Change date: 2019-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: C/O Rae Namazee, 2, Baron's Gate 33-35 Rothschild Road London W4 5HT England

New address: C/O Rae Nemazee, 2, Baron's Gate Rothschild Road London W4 5HT

Change date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-18

Psc name: Jeremy Willoughby Hemans

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Bladon

Cessation date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Willoughby Hemans

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Simon Bladon

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Camilla Mary Bladon

Termination date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: Jenkyn Place Hole Lane Bentley Hampshire GU10 5LU England

Change date: 2019-11-15

New address: C/O Rae Namazee, 2, Baron's Gate 33-35 Rothschild Road London W4 5HT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 17 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-17

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England

New address: Jenkyn Place Hole Lane Bentley Hampshire GU10 5LU

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-17

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Diana Elizabeth Redding

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Camilla Mary Bladon

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Simon Bladon

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABB PROJECTS LIMITED

CENTRAL SQUARE,LEEDS,LS1 4DL

Number:09921332
Status:LIQUIDATION
Category:Private Limited Company

GILLIAN MACDOUGALL GEM CONSULTANTS

CARROT FARMHOUSE,EAGLESHAM,G76 0PN

Number:SL003814
Status:ACTIVE
Category:Limited Partnership

J. P. PROPERTY CONSULTANTS LTD

8/9 WHITEHOUSE COURT,CANNOCK,WS11 0BH

Number:07475376
Status:ACTIVE
Category:Private Limited Company

MY WEBSITE LIMITED

THE LILACS THURSTON ROAD,BURY ST. EDMUNDS,IP31 2PL

Number:05398951
Status:ACTIVE
Category:Private Limited Company

RICKWOOD LIMITED

THE CHASE, CHASESIDE CLOSE,BEDFORDSHIRE,LU7 0SA

Number:06015668
Status:ACTIVE
Category:Private Limited Company

SPORTECH MANAGEMENT LIMITED

COLLINS HOUSE,EDINBURGH,EH1 2AA

Number:SC209696
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