OSBORNE COURT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 10566871 |
Category | Private Limited Company |
Incorporated | 17 Jan 2017 |
Age | 7 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 22 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Jan 2017
Action Date: 17 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-17
Capital : 2 GBP
Documents
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
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
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
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
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
Some Companies
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 |
THE LILACS THURSTON ROAD,BURY ST. EDMUNDS,IP31 2PL
Number: | 05398951 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHASE, CHASESIDE CLOSE,BEDFORDSHIRE,LU7 0SA
Number: | 06015668 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINS HOUSE,EDINBURGH,EH1 2AA
Number: | SC209696 |
Status: | ACTIVE |
Category: | Private Limited Company |