OSBORNE PROPERTIES LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LUTHER OSBORNE / 26/08/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/138 November 2013 SECTION 519

View Document

08/11/138 November 2013 ADOPT ARTICLES 16/09/2013

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/123 December 2012 SECTION 519

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/11/113 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/10/0916 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 TENON AUDIT LIMITED RESIGNING AS AUDITOR 18/06/2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 � IC 100/67 30/11/06 � SR 33@1=33

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: GROUND FLOOR CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/10/97; CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: ALDWYCH HOUSE WINCHESTER STREET ANDOVER HANTS. SP10 2EB

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92 FROM: FORESTERS HOUSE 4 LONDON STREET ANDOVER HANTS SP10 2PA

View Document

04/01/924 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 26/11/86 FULL LIST NOF AMEND

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/11/8618 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/01/5525 January 1955 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