Advanced company searchLink opens in new window

OSBORNE GROUP HOLDINGS LTD

Company number 11056197

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)
09 Aug 2018 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
11 May 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
26 Apr 2018 PSC02 Notification of Rosewood Group Holdings Ltd as a person with significant control on 13 April 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 09/08/2018.
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
  • ANNOTATION Clarification a second filed PSC09 was registered on 09/08/2018.
13 Mar 2018 SH02 Consolidation of shares on 19 February 2018
06 Mar 2018 PSC08 Notification of a person with significant control statement
05 Mar 2018 SH08 Change of share class name or designation
05 Mar 2018 SH10 Particulars of variation of rights attached to shares
03 Mar 2018 PSC07 Cessation of Rachel Hammond as a person with significant control on 17 January 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 SH20 Statement by Directors
19 Feb 2018 SH19 Statement of capital on 19 February 2018
  • GBP 15,430.21
19 Feb 2018 CAP-SS Solvency Statement dated 16/02/18
19 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Feb 2018 SH10 Particulars of variation of rights attached to shares
05 Feb 2018 SH08 Change of share class name or designation
02 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 SH20 Statement by Directors
31 Jan 2018 SH19 Statement of capital on 31 January 2018
  • GBP 7,341,981.35
31 Jan 2018 CAP-SS Solvency Statement dated 25/01/18
31 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 21,029,981.35
22 Jan 2018 MR01 Registration of charge 110561970001, created on 17 January 2018
08 Jan 2018 CH01 Director's details changed for Mr Stuart Hammond on 8 January 2018
08 Jan 2018 AP01 Appointment of Mr Andrew Simon Charles Osborne as a director on 5 January 2018