Advanced company searchLink opens in new window

OSBORNE MORRIS AND MORGAN TRUST CORPORATION LIMITED

Company number 11448184

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)
02 May 2024 PSC02 Notification of Osborne Morris and Morgan Limited as a person with significant control on 18 March 2024
19 Apr 2024 PSC07 Cessation of Timothy William James Woolford as a person with significant control on 18 March 2024
19 Apr 2024 PSC07 Cessation of David Charles Turner as a person with significant control on 18 March 2024
11 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
31 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from Danbur House West Street Leighton Buzzard LU7 1EP England to Danbury House West Street Leighton Buzzard Bedfordshire LU7 1EP on 17 October 2023
11 Oct 2023 MR01 Registration of charge 114481840001, created on 6 October 2023
13 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
22 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
09 Jun 2022 AP01 Appointment of Miss Hazel Page as a director on 1 June 2022
09 Jun 2022 AP01 Appointment of Mrs Sheena Devi Shah as a director on 1 June 2022
17 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
07 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates
10 Sep 2020 SH20 Statement by Directors
10 Sep 2020 SH19 Statement of capital on 10 September 2020
  • GBP 250,000
10 Sep 2020 CAP-SS Solvency Statement dated 04/08/20
10 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2020 SH08 Change of share class name or designation
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 499,998.00
06 Mar 2020 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Danbur House West Street Leighton Buzzard LU7 1EP on 6 March 2020
06 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
30 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates