39 OSBORNE ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Termination of appointment of Leete Secretarial Services Limited as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Marshalls Secretaries Ltd as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN England to 45 st. Leonards Road Windsor Berkshire SL4 3BP on 2023-10-11

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

09/06/239 June 2023 Termination of appointment of Robert Charles Dwyer as a director on 2023-06-09

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM C/O 77 VICTORIA STREET WINDSOR SL4 1EH ENGLAND

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN VALLACE

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM C/O C/O MARSHALLS PROPERTY SERVICES 45 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BP

View Document

20/08/1920 August 2019 CORPORATE SECRETARY APPOINTED LEETE SECRETARIAL SERVICES LIMITED

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY MARSHALLS SECRETARIES LTD

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARK AUSTEN RUSSELL THOMPSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CORPORATE SECRETARY APPOINTED MARSHALLS SECRETARIES LTD

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY MARSHALL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O MARSHALLS 27 KINGS ROAD WINDSOR BERKSHIRE SL4 2AD UNITED KINGDOM

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LARKWORTHY / 20/07/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DWYER / 20/07/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANNE MARSHALL / 20/07/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARCUS VALLACE / 20/07/2012

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LARKWORTHY / 20/07/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANNE MARSHALL / 20/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DWYER / 20/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARCUS VALLACE / 20/07/2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 14 RUSH BURN WOOBURN GREEN BUCKS. HP10 0BT

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARCUS VALLACE / 01/01/2010

View Document

28/09/1028 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED ROBERT CHARLES DWYER

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 SECRETARY APPOINTED TRACEY MARSHALL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN ROY

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 31/07/04; CHANGE OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: THE LODGE 17 LONDON ROAD ASCOT BERKSHIRE SL5 7EN

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 18 PEACH STREET WOKINGHAM BERKS RG11 1XG

View Document

18/02/9118 February 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: THE BOTHY, BERE COURT PANGBOURNE READING RG8 8HT

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8711 May 1987 CERTIFICATE OF INCORPORATION

View Document

11/05/8711 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company