OSBORNE ROAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 Voluntary strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM WELSH COTTAGE CHURCH ROAD SWANMORE SOUTHAMPTON SO32 2PU ENGLAND

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097787950006

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097787950003

View Document

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097787950005

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097787950004

View Document

11/03/1911 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097787950002

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM GREENFIELDS LODGE CHURCH ROAD SWANMORE SOUTHAMPTON SO32 2PU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/06/1717 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097787950003

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097787950002

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097787950001

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097787950001

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MICHAEL JULYAN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MRS SUSAN JANET JULYAN

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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