Advanced company searchLink opens in new window

THE OBSERVATORY STUDIOS LIMITED

Company number 05208265

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)
01 Feb 2024 AP01 Appointment of Mr Nigel Anthony Boyle as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Mrs Elaine Boyle as a director on 1 February 2024
03 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
12 Aug 2022 AD01 Registered office address changed from 9 Abbey Business Park Monk's Walk Farnham Surrey GU9 9HT England to Wey Court West Union Road Farnham Surrey GU9 7PT on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr William Mark Cellier on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Michelle Lynn Cellier on 12 August 2022
12 Aug 2022 CH03 Secretary's details changed for Mrs Michelle Lynn Cellier on 12 August 2022
12 Aug 2022 PSC04 Change of details for Mrs Michelle Lynn Cellier as a person with significant control on 12 August 2022
12 Aug 2022 PSC04 Change of details for Mr William Mark Cellier as a person with significant control on 12 August 2022
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
19 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
27 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
31 Jan 2020 PSC04 Change of details for Mrs Michelle Lynn Cellier as a person with significant control on 31 January 2020
31 Jan 2020 PSC04 Change of details for Mr William Mark Cellier as a person with significant control on 31 January 2020
28 Jan 2020 AD01 Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 9 Abbey Business Park Monk's Walk Farnham Surrey GU9 9HT on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr William Mark Cellier on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Michelle Lynn Cellier on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mrs Michelle Lynn Cellier as a person with significant control on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mr William Mark Cellier as a person with significant control on 28 January 2020
28 Jan 2020 CH03 Secretary's details changed for Michelle Lynn Cellier on 28 January 2020
26 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates