Advanced company searchLink opens in new window

OSBORNE SLINFOLD LTD

Company number 05472264

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)
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 5,944.28
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
23 Feb 2018 SH08 Change of share class name or designation
21 Feb 2018 PSC07 Cessation of Geoffrey Osborne Limited as a person with significant control on 31 January 2018
21 Feb 2018 PSC02 Notification of Osborne Group Holdings Ltd as a person with significant control on 31 January 2018
06 Feb 2018 SH20 Statement by Directors
06 Feb 2018 SH19 Statement of capital on 6 February 2018
  • GBP 5,000
06 Feb 2018 CAP-SS Solvency Statement dated 26/07/17
06 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2017 AA Full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
31 Oct 2016 AP01 Appointment of Mr. Mark David Taylor as a director on 31 October 2016
21 Oct 2016 AA Full accounts made up to 31 March 2016
29 Sep 2016 TM01 Termination of appointment of Gordon Bruce Shepherd as a director on 23 September 2016
29 Sep 2016 AP01 Appointment of Mr Stuart Hammond as a director on 23 September 2016
29 Sep 2016 TM02 Termination of appointment of Stuart Hammond as a secretary on 23 September 2016
16 Jun 2016 CH01 Director's details changed for Mr Andrew Philip Steele on 16 June 2016
08 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 500,000
19 Aug 2015 CH01 Director's details changed for Mr Andrew Simon Charles Osborne on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Andrew Simon Charles Osborne on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Andrew Philip Steele on 19 August 2015
27 Jul 2015 CH01 Director's details changed for Mr Andrew Philip Steele on 27 July 2015
27 Jul 2015 AA Full accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500,000
21 Apr 2015 TM01 Termination of appointment of Richard Martyn King as a director on 20 April 2015