- Company Overview for OSBORNE HOUSE RTM COMPANY LIMITED (05117800)
- Filing history for OSBORNE HOUSE RTM COMPANY LIMITED (05117800)
- People for OSBORNE HOUSE RTM COMPANY LIMITED (05117800)
- More for OSBORNE HOUSE RTM COMPANY LIMITED (05117800)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2015 | TM01 | Termination of appointment of Patrick Paul Maurice Menard as a director on 1 June 2015 | |
19 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
17 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
19 Jul 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
06 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
14 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Graham Leslie Tann as a director | |
24 Jan 2014 | TM02 | Termination of appointment of Graham Tann as a secretary | |
28 Nov 2013 | AD01 | Registered office address changed from Flat 3 Hamblecliff House Westfield Common Hamble Southampton SO31 4HY England on 28 November 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 9 Stirling Crescent Hedge End Southampton Hampshire SO30 2SA England on 7 November 2013 | |
05 Nov 2013 | AP04 | Appointment of Zephyr Property Management Ltd as a secretary | |
14 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Nov 2012 | AP01 | Appointment of Miss Emily Katharine Peadon Shrosbree as a director | |
08 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 May 2011 | AR01 | Annual return made up to 4 May 2011 no member list | |
28 Mar 2011 | AD01 | Registered office address changed from West Horton Farm Bishopstoke Eastleigh Hampshire SO50 8LT on 28 March 2011 | |
24 Mar 2011 | AP01 | Appointment of Mr Patrick Paul Maurice Menard as a director | |
18 Mar 2011 | AP03 | Appointment of Mr Graham Leslie Tann as a secretary | |
05 Mar 2011 | TM01 | Termination of appointment of Arthur Lavington as a director | |
05 Mar 2011 | TM01 | Termination of appointment of Margaret Lavington as a director | |
05 Mar 2011 | TM02 | Termination of appointment of Margaret Lavington as a secretary | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 |