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