- Company Overview for GEOFFREY OSBORNE LIMITED (00873093)
- Filing history for GEOFFREY OSBORNE LIMITED (00873093)
- People for GEOFFREY OSBORNE LIMITED (00873093)
- Charges for GEOFFREY OSBORNE LIMITED (00873093)
- Insolvency for GEOFFREY OSBORNE LIMITED (00873093)
- More for GEOFFREY OSBORNE LIMITED (00873093)
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) |
---|---|---|---|
07 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
01 Dec 2021 | TM01 | Termination of appointment of Andrew Philip Steele as a director on 30 November 2021 | |
04 Oct 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
29 Sep 2021 | TM01 | Termination of appointment of John Vincent Dowsett as a director on 16 September 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
23 Dec 2020 | TM01 | Termination of appointment of John David Craig as a director on 2 December 2020 | |
02 Sep 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
23 Dec 2019 | MR01 | Registration of charge 008730930022, created on 19 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
23 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of John Rennie Chadwick as a director on 12 September 2019 | |
22 May 2019 | MR04 | Satisfaction of charge 008730930020 in full | |
16 May 2019 | MR01 | Registration of charge 008730930021, created on 15 May 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Ms Sarah Catherine Taylor on 1 November 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
11 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Andrew Philip Steele on 30 April 2017 | |
07 Aug 2018 | TM01 | Termination of appointment of Nicholas John Sterling as a director on 24 July 2018 | |
06 Aug 2018 | RP04PSC02 | Second filing for the notification of Osborne Group Holdings Ltd as a person with significant control | |
06 Aug 2018 | RP04PSC07 | Second filing for the cessation of Gcho Holdings Limited as a person with significant control | |
19 Apr 2018 | PSC02 |
Notification of Osborne Group Holdings Ltd as a person with significant control on 5 April 2018
|
|
19 Apr 2018 | PSC07 |
Cessation of Gcho Holdings Limited as a person with significant control on 5 April 2018
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
09 Jan 2018 | MR04 | Satisfaction of charge 008730930018 in full | |
09 Jan 2018 | MR04 | Satisfaction of charge 008730930019 in full |