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)
21 Feb 2014 AD01 Registered office address changed from , Emerson Court, Alderley Road, Wilmslow, Cheshire, SK9 1NX on 21 February 2014
16 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
13 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
31 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
02 Oct 2010 AA Accounts made up to 31 December 2009
04 May 2010 AP01 Appointment of Benjamin Robert Taberner as a director
13 Apr 2010 TM01 Termination of appointment of a director
26 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 December 2008
23 Jan 2009 AA Full accounts made up to 31 December 2007
30 Oct 2008 363a Return made up to 26/10/08; full list of members
26 Jun 2008 288a Director appointed dr peter calveley
23 Dec 2007 288b Director resigned
03 Nov 2007 AA Accounts made up to 31 December 2006
29 Oct 2007 363a Return made up to 26/10/07; full list of members
17 Nov 2006 395 Particulars of mortgage/charge
10 Nov 2006 155(6)a Declaration of assistance for shares acquisition