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)
13 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
21 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
11 Oct 2016 AP01 Appointment of Mr Richard Martyn King as a director on 1 October 2016
10 Oct 2016 AP01 Appointment of Dr. John Rennie Chadwick as a director on 1 October 2016
10 Oct 2016 AP01 Appointment of Mr. Mark David Taylor as a director on 1 October 2016
10 Oct 2016 AP01 Appointment of Ms Sarah Catherine Taylor as a director on 1 October 2016
10 Oct 2016 AP01 Appointment of Mr John Vincent Dowsett as a director on 1 October 2016
10 Oct 2016 AP01 Appointment of Nicholas John Sterling as a director on 1 October 2016
10 Oct 2016 AP01 Appointment of Mr. John David Craig as a director on 1 October 2016
07 Oct 2016 TM01 Termination of appointment of Marie-Louise Clayton as a director on 1 October 2016
07 Oct 2016 TM01 Termination of appointment of Timothy John Matthews as a director on 1 October 2016
29 Sep 2016 TM01 Termination of appointment of Gordon Bruce Shepherd as a director on 23 September 2016
29 Sep 2016 AP01 Appointment of Mr Stuart Hammond as a director on 23 September 2016
29 Sep 2016 TM02 Termination of appointment of Stuart Hammond as a secretary on 23 September 2016
16 Jun 2016 CH01 Director's details changed for Mr Andrew Philip Steele on 16 June 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,045,000
19 Aug 2015 CH01 Director's details changed for Andrew Simon Charles Osborne on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Andrew Simon Charles Osborne on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Andrew Philip Steele on 19 August 2015
27 Jul 2015 CH01 Director's details changed for Mr Andrew Philip Steele on 27 July 2015
27 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
29 Jun 2015 TM01 Termination of appointment of David Matthew William Hooper as a director on 8 June 2015
23 Jun 2015 MR01 Registration of charge 008730930020, created on 17 June 2015
03 Jun 2015 MR01 Registration of charge 008730930019, created on 1 June 2015