Advanced company searchLink opens in new window

JHH OSBORN DEVELOPMENTS LIMITED

Company number 05689380

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
23 Nov 2017 TM01 Termination of appointment of Gareth Miller as a director on 1 November 2017
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017
25 Jul 2017 SH19 Statement of capital on 25 July 2017
  • GBP 5,000
25 Jul 2017 SH20 Statement by Directors
25 Jul 2017 CAP-SS Solvency Statement dated 22/06/17
25 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 24/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
16 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
17 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 25,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014