- Company Overview for A.E. OSBORNE & SONS LIMITED (03366658)
- Filing history for A.E. OSBORNE & SONS LIMITED (03366658)
- People for A.E. OSBORNE & SONS LIMITED (03366658)
- Charges for A.E. OSBORNE & SONS LIMITED (03366658)
- More for A.E. OSBORNE & SONS LIMITED (03366658)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
27 Mar 2015 | AP03 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 | |
20 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Feb 2015 | AP03 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 | |
08 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 15 December 2014 | |
12 Nov 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 | |
07 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
10 May 2013 | AP01 | Appointment of Mark Lee Prior as a director | |
10 May 2013 | AP01 | Appointment of Director Eric George Erickson as a director | |
09 May 2013 | AP03 | Appointment of Mark Lee Prior as a secretary | |
09 May 2013 | AP01 | Appointment of Kevin Kaye as a director | |
09 May 2013 | TM01 | Termination of appointment of Piero Fileccia as a director | |
09 May 2013 | TM02 | Termination of appointment of Caroline Walton as a secretary | |
09 May 2013 | TM01 | Termination of appointment of Roy Hibberd as a director | |
18 Jan 2013 | CERTNM |
Company name changed cash-a-cheque great britain LIMITED\certificate issued on 18/01/13
|
|
18 Jan 2013 | CONNOT | Change of name notice | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 |