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)
02 Apr 2015 TM01 Termination of appointment of David Gareth Fison as a director on 2 April 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,045,000
16 Oct 2014 CH01 Director's details changed for Andrew Steele on 1 October 2014
26 Jun 2014 AA Group of companies' accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,045,000
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
16 Oct 2013 MR01 Registration of charge 008730930018
10 Jul 2013 AP01 Appointment of Andrew Steele as a director
20 Jun 2013 TM01 Termination of appointment of Philip Shortman as a director
17 Jun 2013 AP03 Appointment of Stuart Hammond as a secretary
12 Jun 2013 TM02 Termination of appointment of Thomas Hatton as a secretary
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 6 November 2012
09 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
06 Aug 2012 TM01 Termination of appointment of Simon Murray as a director
10 Apr 2012 AP01 Appointment of David Matthew William Hooper as a director
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
02 Apr 2012 TM01 Termination of appointment of Stephen Liddle as a director
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of John Oliver as a director
16 Nov 2011 AP01 Appointment of Mr Timothy John Matthews as a director
26 Oct 2011 CH01 Director's details changed for Philip John Shortman on 26 October 2011
15 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
13 Jun 2011 AP01 Appointment of Marie-Louise Clayton as a director
18 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association