Advanced company searchLink opens in new window

OSBORNE LIMITED

Company number 02983915

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)
18 Jan 2024 CH01 Director's details changed for Mr Allan John Hayward on 6 December 2023
10 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
17 Oct 2023 AA Full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
24 Jun 2022 MR04 Satisfaction of charge 1 in full
24 Jun 2022 MR04 Satisfaction of charge 2 in full
24 Jun 2022 MR04 Satisfaction of charge 3 in full
09 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
05 Aug 2021 ANNOTATION Rectified The form AD01 was removed from the public register on 18/01/2022 as it was done without the authority of the company and forged
17 Apr 2021 AA Full accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
07 Aug 2020 PSC07 Cessation of Four Seasons Health Care Group Limited as a person with significant control on 4 August 2020
07 Aug 2020 PSC02 Notification of Fshc Lh Holdco Limited as a person with significant control on 4 August 2020
20 Jul 2020 AA Full accounts made up to 31 December 2018
02 Jul 2020 TM01 Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Allan John Hayward as a director on 30 June 2020
01 May 2020 TM01 Termination of appointment of Maureen Claire Royston as a director on 30 April 2020
06 Feb 2020 TM01 Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020
03 Jan 2020 PSC02 Notification of Mericourt Limited as a person with significant control on 16 July 2019
22 Nov 2019 AP01 Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019
22 Nov 2019 TM01 Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019
01 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
12 Jun 2019 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019