About

Registered Number: 03900559
Date of Incorporation: 29/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Osborne Stableblock, York Avenue, East Cowes, Isle Of Wight, PO32 6QY

 

Osborne Stable Block Ltd was founded on 29 December 1999 and has its registered office in Isle Of Wight, it's status at Companies House is "Active". The current directors of the organisation are Harrison, Richard Kevin, Bedford, Colin, Harrison, Richard Kevin, Harrison, Marion, Harrison, Richard Anthony. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Colin 12 December 2002 - 1
HARRISON, Richard Kevin 13 December 2004 - 1
HARRISON, Marion 12 November 2005 01 April 2013 1
HARRISON, Richard Anthony 29 December 1999 13 December 2004 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Richard Kevin 01 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 January 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 17 January 2017
MR01 - N/A 09 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 09 February 2016
MR01 - N/A 08 October 2015
MR01 - N/A 29 September 2015
SH01 - Return of Allotment of shares 17 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 04 September 2013
TM02 - Termination of appointment of secretary 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AP03 - Appointment of secretary 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AR01 - Annual Return 17 January 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 12 December 2006
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363s - Annual Return 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
363s - Annual Return 19 December 2002
AA - Annual Accounts 30 November 2002
287 - Change in situation or address of Registered Office 18 September 2002
CERTNM - Change of name certificate 12 September 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

A registered charge 25 November 2016 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 28 September 2015 Outstanding

N/A

Legal charge 17 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.