OSBORNE CLARKE TRUSTEES LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

13/07/2313 July 2023 Appointment of Patrick John Wooddisse as a director on 2023-07-13

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

11/04/2311 April 2023 Director's details changed for Mr Conrad Charles Davies on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Peter Clough on 2023-04-11

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/01/234 January 2023 Appointment of Mr Conrad Charles Davies as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Raymond Jeremy Berg as a director on 2023-01-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Andrew John Saul as a director on 2022-01-01

View Document

11/05/2211 May 2022 Appointment of Mr Peter Clough as a director on 2022-01-01

View Document

11/05/2211 May 2022 Termination of appointment of Ovalsec Limited as a secretary on 2022-05-11

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR RAYMOND JEREMY BERG

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SAUL / 26/01/2015

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WOODWARD

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN SAUL

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SAUL / 17/02/2014

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL MATTHEWS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DREWETT

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA BROWN

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR SIMON ANDREW BESWICK

View Document

08/10/128 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/11/108 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BROWN / 01/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS FOORD DREWETT / 10/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODWARD / 09/12/2009

View Document

04/11/094 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: G OFFICE CHANGED 26/10/02 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS99 7QQ

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/04/986 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 S366A DISP HOLDING AGM 08/07/97

View Document

23/07/9723 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/07/9723 July 1997 S252 DISP LAYING ACC 08/07/97

View Document

23/07/9723 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

09/01/979 January 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97

View Document

27/09/9627 September 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 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