Advanced company searchLink opens in new window

GEOFFREY OSBORNE LIMITED

Company number 00873093

Filter by category

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)
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 06.08.2018.
19 Apr 2018 PSC07 Cessation of Gcho Holdings Limited as a person with significant control on 5 April 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 06/08/2018.
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