OSBALDESTON TRUST

Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Russell Atkinson as a director on 2024-05-09

View Document

12/08/2412 August 2024 Termination of appointment of Andrew William Atkinson as a director on 2024-05-09

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Martin Sawle on 2023-10-01

View Document

23/10/2323 October 2023 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 7-9 Station Road Hesketh Bank Preston PR4 6SN

View Document

23/10/2323 October 2023 Register(s) moved to registered office address 7-9 Station Road Hesketh Bank Preston PR4 6SN

View Document

17/10/2317 October 2023 Director's details changed for Mr Andrew William Atkinson on 2023-10-10

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 7-9 Station Road Hesketh Bank Preston PR4 6SN on 2022-05-17

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRIDGE

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MR MARTIN SAWLE

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM BEECH HOUSE LANCASTER GATE LEYLAND LANCASHIRE PR25 2EX

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NOTIFICATION OF PSC STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK MARSDEN / 07/11/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE GATES / 07/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ATKINSON / 07/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SAWLE / 07/11/2016

View Document

27/10/1627 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

26/10/1626 October 2016 SAIL ADDRESS CREATED

View Document

15/07/1615 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE KERRIGAN BRIDGE / 24/10/2015

View Document

06/11/156 November 2015 24/10/15 NO MEMBER LIST

View Document

01/04/151 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 24/10/14 NO MEMBER LIST

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR KERRY WILLIAMSON

View Document

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 24/10/13 NO MEMBER LIST

View Document

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 24/10/12 NO MEMBER LIST

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1211 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 24/10/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 24/10/10 NO MEMBER LIST

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WARD

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

29/07/1029 July 2010 SECRETARY APPOINTED JACQUELINE KERRIGAN BRIDGE

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O NAPTHENS LLP 7 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JD

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONES / 24/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE GATES / 24/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK MARSDEN / 24/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SAWLE / 24/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ATKINSON / 24/10/2009

View Document

11/01/1011 January 2010 24/10/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES WARD / 24/10/2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED RUSSELL ATKINSON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED TREVOR JONES

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 24/10/08

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM NAPTHENS LLP SOLICITORS 7 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JD

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED CHRISTOPHER FRANK MARSDEN

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED RONALD GEORGE GATES

View Document

02/12/082 December 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 24/10/07

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 8-10 WALTON'S PARADE OFF FISHERGATE HILL PRESTON LANCASHIRE PR1 3JX

View Document

26/09/0626 September 2006 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