LAWNS OSBORNE MANAGEMENT COMPANY LIMITED
Company number 03228469
- Company Overview for LAWNS OSBORNE MANAGEMENT COMPANY LIMITED (03228469)
- Filing history for LAWNS OSBORNE MANAGEMENT COMPANY LIMITED (03228469)
- People for LAWNS OSBORNE MANAGEMENT COMPANY LIMITED (03228469)
- More for LAWNS OSBORNE MANAGEMENT COMPANY LIMITED (03228469)
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) |
---|---|---|---|
15 Dec 2014 | AP01 | Appointment of William Ridley as a director on 1 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Anne Charlton as a director on 11 November 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Gordon Wade as a secretary on 22 September 2014 | |
14 Aug 2014 | AR01 | Annual return made up to 2 August 2014 no member list | |
14 Aug 2014 | AD01 | Registered office address changed from No2 the Lawns 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD to 2 the Lawns, 104 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2TD on 14 August 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 2 August 2013 no member list | |
20 Aug 2013 | CH01 | Director's details changed for Mr Thomas Douglas Beattie on 2 August 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AP01 | Appointment of Mr Thomas Douglas Beattie as a director | |
30 Sep 2012 | TM01 | Termination of appointment of Linda Beattie as a director | |
13 Aug 2012 | AR01 | Annual return made up to 2 August 2012 no member list | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 2 August 2011 no member list | |
07 Aug 2011 | CH01 | Director's details changed for Gordon Wade on 2 August 2011 | |
07 Aug 2011 | CH01 | Director's details changed for Mr Herbert Kevin Robson on 2 August 2011 | |
07 Aug 2011 | CH01 | Director's details changed for Anne Charlton on 2 August 2011 | |
07 Aug 2011 | CH01 | Director's details changed for Graham Edgar Foster on 2 August 2011 | |
07 Aug 2011 | CH01 | Director's details changed for Linda Douglas Beattie on 2 August 2011 | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 2 August 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Aug 2009 | 363a | Annual return made up to 27/07/09 | |
06 Aug 2009 | 288a | Secretary appointed gordon wade logged form |