Advanced company searchLink opens in new window

OSMOND INVESTMENTS LIMITED

Company number 00438424

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)
12 Sep 2018 CH03 Secretary's details changed for Mrs Elizabeth Mary Corbett on 12 September 2018
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 500
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 500
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mrs Elizabeth Mary Corbett on 17 September 2010
20 Sep 2010 CH01 Director's details changed for Mr Martin Robert Edwards on 17 September 2010
20 Sep 2010 CH01 Director's details changed for David John Edwards on 17 September 2010
20 Sep 2010 CH01 Director's details changed for Felicity Jane Edwards on 17 September 2010
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Sep 2009 363a Return made up to 17/09/09; full list of members
19 Aug 2009 AA Accounts for a small company made up to 31 December 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from cotterell & co the chubb buildings fryer street wolverhampton WV1 1HT
08 Oct 2008 363a Return made up to 17/09/08; full list of members