About

Registered Number: 07784471
Date of Incorporation: 23/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY

 

Geoffrey Osborne Developments (South) Ltd was registered on 23 September 2011 with its registered office in Reigate, Surrey. We don't know the number of employees at the company. There is one director listed as Hammond, Stuart for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, Stuart 01 June 2013 23 September 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
TM01 - Termination of appointment of director 26 June 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 15 August 2019
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 26 September 2018
PSC07 - N/A 06 March 2018
PSC02 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 24 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AP03 - Appointment of secretary 17 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA01 - Change of accounting reference date 25 February 2013
AA - Annual Accounts 12 November 2012
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 26 September 2012
RESOLUTIONS - N/A 08 August 2012
SH01 - Return of Allotment of shares 08 August 2012
CERTNM - Change of name certificate 30 December 2011
CONNOT - N/A 30 December 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 13 October 2011
AD01 - Change of registered office address 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
NEWINC - New incorporation documents 23 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.