OSBORNE (CHELSEA) LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Change of details for a person with significant control

View Document

31/01/2231 January 2022 Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Rectory Lodge Combe Hay Bath BA2 7EG on 2021-12-15

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/02/156 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

22/11/1222 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

22/03/1222 March 2012 08/01/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/03/1220 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, 85 WIMPOLE STREET, LONDON, W1G 9SB

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 57 QUEEN ANNE STREET, LONDON, W1G 9HJ

View Document

02/10/072 October 2007 COMPANY NAME CHANGED ORCHARDLEIGH LIMITED CERTIFICATE ISSUED ON 02/10/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 COMPANY NAME CHANGED TRAFALGAR SQUARE LIMITED CERTIFICATE ISSUED ON 03/08/01

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 70 CONDUIT STREET, LONDON, W1S 2GF

View Document

17/01/0117 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET, LONDON, W1M 7TD

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED TRAFALGAR SQUARE HOTELS LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

05/02/975 February 1997 COMPANY NAME CHANGED HADENMINSTER LIMITED CERTIFICATE ISSUED ON 06/02/97

View Document

01/02/971 February 1997 SECRETARY RESIGNED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information