Download leads from Nexok and grow your business. Find out more

Osborne Court Residents Association Limited

Documents

Total Documents217
Total Pages1,114

Filing History

12 January 2021Total exemption full accounts made up to 24 June 2020
18 December 2020Appointment of Miss Claire Pugh as a director on 18 December 2020
1 August 2020Confirmation statement made on 1 August 2020 with no updates
12 December 2019Total exemption full accounts made up to 24 June 2019
16 August 2019Confirmation statement made on 6 August 2019 with updates
17 January 2019Total exemption full accounts made up to 24 June 2018
15 November 2018Confirmation statement made on 6 August 2018 with updates
18 December 2017Micro company accounts made up to 24 June 2017
18 December 2017Micro company accounts made up to 24 June 2017
28 November 2017Confirmation statement made on 18 November 2017 with updates
28 November 2017Confirmation statement made on 28 November 2017 with no updates
28 November 2017Confirmation statement made on 18 November 2017 with updates
28 November 2017Confirmation statement made on 28 November 2017 with no updates
21 February 2017Confirmation statement made on 21 February 2017 with updates
21 February 2017Confirmation statement made on 21 February 2017 with updates
13 February 2017Total exemption small company accounts made up to 24 June 2016
13 February 2017Total exemption small company accounts made up to 24 June 2016
20 November 2016Registered office address changed from 61 Green Lane Green Lane Windsor Berkshire SL4 3QD to 36 Osborne Court Osborne Road Windsor SL4 3EP on 20 November 2016
20 November 2016Registered office address changed from 61 Green Lane Green Lane Windsor Berkshire SL4 3QD to 36 Osborne Court Osborne Road Windsor SL4 3EP on 20 November 2016
20 November 2016Confirmation statement made on 20 November 2016 with updates
20 November 2016Confirmation statement made on 20 November 2016 with updates
9 February 2016Total exemption small company accounts made up to 24 June 2015
9 February 2016Total exemption small company accounts made up to 24 June 2015
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 450
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 450
15 September 2015Registered office address changed from 21 Osborne Court Osborne Road Windsor Berkshire SL4 3EP to 61 Green Lane Green Lane Windsor Berkshire SL4 3QD on 15 September 2015
15 September 2015Appointment of Mr Anthony Corbett as a director on 14 September 2015
15 September 2015Termination of appointment of Trinity Brooke as a director on 14 September 2015
15 September 2015Registered office address changed from 21 Osborne Court Osborne Road Windsor Berkshire SL4 3EP to 61 Green Lane Green Lane Windsor Berkshire SL4 3QD on 15 September 2015
15 September 2015Termination of appointment of Trinity Brooke as a director on 14 September 2015
15 September 2015Appointment of Mr Anthony Corbett as a director on 14 September 2015
13 February 2015Total exemption small company accounts made up to 24 June 2014
13 February 2015Total exemption small company accounts made up to 24 June 2014
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 450
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 450
7 February 2014Total exemption small company accounts made up to 24 June 2013
7 February 2014Total exemption small company accounts made up to 24 June 2013
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 450
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 450
29 October 2013Registered office address changed from Osborne Court Residents Associat Ltd C/O Harris Cartier Windso Crown House 7 Windsor Road Slough Berkshire SL1 2DX on 29 October 2013
29 October 2013Termination of appointment of Tony Pearson as a director
29 October 2013Registered office address changed from Osborne Court Residents Associat Ltd C/O Harris Cartier Windso Crown House 7 Windsor Road Slough Berkshire SL1 2DX on 29 October 2013
29 October 2013Termination of appointment of Tony Pearson as a director
29 October 2013Termination of appointment of Tony Pearson as a director
29 October 2013Termination of appointment of Tony Pearson as a director
8 March 2013Total exemption small company accounts made up to 24 June 2012
8 March 2013Total exemption small company accounts made up to 24 June 2012
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
7 December 2012Director's details changed for Mr Tony Pearson on 1 June 2012
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
7 December 2012Director's details changed for Mr Tony Pearson on 1 June 2012
7 December 2012Director's details changed for Mr Tony Pearson on 1 June 2012
3 October 2012Termination of appointment of Jamie Perkins as a director
3 October 2012Termination of appointment of Jamie Perkins as a director
26 August 2012Termination of appointment of Tim Dodsworth as a director
26 August 2012Termination of appointment of Tim Dodsworth as a director
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
30 November 2011Termination of appointment of Alan Cordery as a secretary
30 November 2011Termination of appointment of Alan Cordery as a secretary
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
30 November 2011Register inspection address has been changed from C/O A.R.Cordery 12 Osborne Court Osborne Road Windsor Berkshire SL4 3EP England
30 November 2011Register inspection address has been changed from C/O A.R.Cordery 12 Osborne Court Osborne Road Windsor Berkshire SL4 3EP England
10 November 2011Total exemption small company accounts made up to 24 June 2011
10 November 2011Total exemption small company accounts made up to 24 June 2011
6 July 2011Appointment of Mr Tony Pearson as a director
6 July 2011Appointment of Mr Tony Pearson as a director
28 June 2011Appointment of Mr Jamie Perkins as a director
28 June 2011Appointment of Mr Jamie Perkins as a director
20 June 2011Appointment of Mr Allan Patrick Willoughby as a secretary
20 June 2011Appointment of Mr Allan Patrick Willoughby as a secretary
8 December 2010Termination of appointment of Neill Ashton as a director
8 December 2010Termination of appointment of Neill Ashton as a director
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders
3 November 2010Total exemption full accounts made up to 24 June 2010
3 November 2010Total exemption full accounts made up to 24 June 2010
18 February 2010Total exemption full accounts made up to 24 June 2009
18 February 2010Total exemption full accounts made up to 24 June 2009
10 December 2009Register(s) moved to registered inspection location
10 December 2009Register inspection address has been changed from C/O A.R.Cordery 12 Osborne Court Osborne Road Windsor Berkshire SL4 3EP England
10 December 2009Director's details changed for Mrs Trinity Brooke on 10 December 2009
10 December 2009Termination of appointment of Rosemarie Wood as a director
10 December 2009Director's details changed for Ms Louise Gordon on 10 December 2009
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
10 December 2009Director's details changed for Mr Tim Dodsworth on 10 December 2009
10 December 2009Register(s) moved to registered inspection location
10 December 2009Termination of appointment of Rosemarie Wood as a director
10 December 2009Register(s) moved to registered inspection location
10 December 2009Director's details changed for Mr Tim Dodsworth on 10 December 2009
10 December 2009Director's details changed for Neill Paul Ashton on 10 December 2009
10 December 2009Register(s) moved to registered inspection location
10 December 2009Register inspection address has been changed from C/O A.R.Cordery 12 Osborne Court Osborne Road Windsor Berkshire SL4 3EP England
10 December 2009Register inspection address has been changed
10 December 2009Director's details changed for Neill Paul Ashton on 10 December 2009
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
10 December 2009Director's details changed for Mrs Trinity Brooke on 10 December 2009
10 December 2009Register inspection address has been changed
10 December 2009Director's details changed for Ms Louise Gordon on 10 December 2009
23 December 2008Director appointed mr tim dodsworth
23 December 2008Director appointed mrs trinity brooke
23 December 2008Director appointed mrs trinity brooke
23 December 2008Director appointed mr tim dodsworth
22 December 2008Appointment terminated director andrew holt
22 December 2008Director appointed ms louise gordon
22 December 2008Appointment terminated director andrew holt
22 December 2008Director appointed ms louise gordon
12 December 2008Return made up to 27/11/08; full list of members
12 December 2008Return made up to 27/11/08; full list of members
5 December 2008Total exemption full accounts made up to 24 June 2008
5 December 2008Total exemption full accounts made up to 24 June 2008
22 December 2007Return made up to 27/11/07; change of members
22 December 2007Return made up to 27/11/07; change of members
25 October 2007Total exemption full accounts made up to 24 June 2007
25 October 2007Total exemption full accounts made up to 24 June 2007
2 January 2007Total exemption full accounts made up to 24 June 2006
2 January 2007Return made up to 27/11/06; full list of members
2 January 2007Total exemption full accounts made up to 24 June 2006
2 January 2007Return made up to 27/11/06; full list of members
25 January 2006New director appointed
25 January 2006New director appointed
22 December 2005Return made up to 27/11/05; change of members
  • 363(287) ‐ Registered office changed on 22/12/05
22 December 2005Return made up to 27/11/05; change of members
  • 363(287) ‐ Registered office changed on 22/12/05
14 December 2005Total exemption full accounts made up to 24 June 2005
14 December 2005Total exemption full accounts made up to 24 June 2005
1 August 2005Director resigned
1 August 2005Director resigned
10 January 2005Full accounts made up to 24 June 2004
10 January 2005Full accounts made up to 24 June 2004
5 January 2005Return made up to 27/11/04; change of members
  • 363(287) ‐ Registered office changed on 05/01/05
5 January 2005Return made up to 27/11/04; change of members
  • 363(287) ‐ Registered office changed on 05/01/05
29 June 2004Return made up to 27/11/03; full list of members; amend
29 June 2004Return made up to 27/11/03; full list of members; amend
31 March 2004Return made up to 27/11/03; full list of members
31 March 2004Return made up to 27/11/03; full list of members
7 February 2004New director appointed
7 February 2004New director appointed
7 January 2004Director resigned
7 January 2004Director resigned
7 January 2004New director appointed
7 January 2004Director resigned
7 January 2004Director resigned
7 January 2004New director appointed
7 January 2004Director resigned
7 January 2004Director resigned
7 January 2004New director appointed
7 January 2004Director resigned
7 January 2004Director resigned
7 January 2004New director appointed
10 December 2003Full accounts made up to 24 June 2003
10 December 2003Full accounts made up to 24 June 2003
21 January 2003New director appointed
21 January 2003New director appointed
16 January 2003New director appointed
16 January 2003New director appointed
30 December 2002Full accounts made up to 24 June 2002
30 December 2002Full accounts made up to 24 June 2002
4 December 2002Return made up to 27/11/02; change of members
4 December 2002Return made up to 27/11/02; change of members
21 November 2002Director resigned
21 November 2002Director resigned
5 April 2002Director resigned
5 April 2002Director resigned
3 January 2002New director appointed
3 January 2002New director appointed
31 December 2001Return made up to 27/11/01; full list of members
31 December 2001Return made up to 27/11/01; full list of members
6 December 2001Full accounts made up to 24 June 2001
6 December 2001Full accounts made up to 24 June 2001
26 June 2001Director resigned
26 June 2001Director resigned
18 January 2001New director appointed
18 January 2001New director appointed
19 December 2000Full accounts made up to 24 June 2000
19 December 2000Full accounts made up to 24 June 2000
14 December 2000Return made up to 27/11/00; change of members
14 December 2000Return made up to 27/11/00; change of members
17 December 1999Full accounts made up to 24 June 1999
17 December 1999Full accounts made up to 24 June 1999
15 December 1999Director resigned
15 December 1999Director resigned
3 December 1999Return made up to 27/11/99; change of members
3 December 1999Return made up to 27/11/99; change of members
24 December 1998New director appointed
24 December 1998New director appointed
24 December 1998Director resigned
24 December 1998Director resigned
24 December 1998New director appointed
24 December 1998New director appointed
14 December 1998Return made up to 27/11/98; full list of members
14 December 1998Return made up to 27/11/98; full list of members
11 December 1998Full accounts made up to 24 June 1998
11 December 1998Full accounts made up to 24 June 1998
3 April 1998Full accounts made up to 24 June 1997
3 April 1998Full accounts made up to 24 June 1997
21 January 1998New director appointed
21 January 1998New director appointed
13 January 1998Return made up to 27/11/97; change of members
13 January 1998Return made up to 27/11/97; change of members
18 December 1997Director resigned
18 December 1997Director resigned
18 December 1997Director resigned
18 December 1997Director resigned
8 May 1997New director appointed
8 May 1997New director appointed
30 December 1996Director resigned
30 December 1996Director resigned
10 December 1996Return made up to 27/11/96; change of members
10 December 1996Return made up to 27/11/96; change of members
9 December 1996Full accounts made up to 24 June 1996
9 December 1996Full accounts made up to 24 June 1996
3 January 1996Return made up to 27/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 January 1996Return made up to 27/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
11 October 1995Accounts for a small company made up to 24 June 1995
11 October 1995Accounts for a small company made up to 24 June 1995
1 January 1995A selection of documents registered before 1 January 1995
4 March 1959Incorporation
4 March 1959Incorporation
Sign up now to grow your client base. Plans & Pricing