- 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) |
---|---|---|---|
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
|
|
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 |