J OSBORNE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET OSBORNE

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES OSBORNE

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/03/202 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR CHARLES ANTHONY GEORGE OSBORNE

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE

View Document

21/11/1821 November 2018 CESSATION OF JOHN ANTHONY OSBORNE AS A PSC

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET OSBORNE / 05/09/2018

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS MARGARET OSBORNE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR WILLIAM JOHN OSBORNE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES OSBORNE

View Document

19/05/1119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY OSBORNE / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OSBORNE / 01/10/2009

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET OSBORNE / 01/10/2009

View Document

05/05/105 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED CHARLES OSBORNE

View Document

01/04/091 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/04/0014 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: MADISONS DIDSBURY HOUSE 748 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 COMPANY NAME CHANGED GOLDCREST AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/04/99

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: DIDSBURY HOUSE 748 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company