- Company Overview for OSBORNE ENERGY LIMITED (03169565)
- Filing history for OSBORNE ENERGY LIMITED (03169565)
- People for OSBORNE ENERGY LIMITED (03169565)
- Charges for OSBORNE ENERGY LIMITED (03169565)
- More for OSBORNE ENERGY LIMITED (03169565)
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) |
---|---|---|---|
11 Sep 2019 | SH02 | Sub-division of shares on 18 June 2019 | |
12 Mar 2019 | CH03 | Secretary's details changed for Allan Roy Dyas on 13 February 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Raymond Osborne on 13 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
12 Mar 2019 | PSC04 | Change of details for Mr Raymond Osborne as a person with significant control on 8 March 2017 | |
10 Jan 2019 | TM01 | Termination of appointment of Simon Evans as a director on 31 December 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
28 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN to Suite 2 First Floor Marine Court St. Leonards-on-Sea East Sussex TN38 0DX on 19 November 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Emma Puttick as a director on 22 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Mar 2015 | MR01 | Registration of charge 031695650001, created on 5 March 2015 | |
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Mark Johnson as a director on 9 December 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Ms Emma Lowe on 7 September 2013 | |
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Emma Andrews as a director | |
10 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Emma Louise Rickaby on 1 March 2013 |