- Company Overview for OSBALDESTON TRUST (05947391)
- Filing history for OSBALDESTON TRUST (05947391)
- People for OSBALDESTON TRUST (05947391)
- Charges for OSBALDESTON TRUST (05947391)
- Registers for OSBALDESTON TRUST (05947391)
- More for OSBALDESTON TRUST (05947391)
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) |
---|---|---|---|
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mr Christopher Frank Marsden on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Martin Sawle on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Ronald George Gates on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Russell Atkinson on 7 November 2016 | |
27 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
26 Oct 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
15 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 | Annual return made up to 24 October 2015 no member list | |
06 Nov 2015 | CH03 | Secretary's details changed for Jacqueline Kerrigan Bridge on 24 October 2015 | |
01 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
04 Nov 2014 | AP01 | Appointment of Mr Kerry Williamson as a director on 20 May 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Trevor Blake Jones as a director on 20 May 2014 | |
16 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 | Annual return made up to 24 October 2013 no member list | |
05 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 24 October 2012 no member list | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 |