Advanced company searchLink opens in new window

OSBORNE HOUSE RTM COMPANY LIMITED

Company number 05117800

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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