OSBORNE CONSTRUCTION LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/05/259 May 2025 Notice of move from Administration to Dissolution

View Document

29/11/2429 November 2024 Administrator's progress report

View Document

01/08/241 August 2024 Result of meeting of creditors

View Document

28/06/2428 June 2024 Statement of administrator's proposal

View Document

13/06/2413 June 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

05/06/245 June 2024 Termination of appointment of David Gordon Smith as a director on 2024-05-31

View Document

15/05/2415 May 2024 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom to 25 Farringdon Street London EC4A 4AB on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of an administrator

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

18/04/2418 April 2024 Satisfaction of charge 107352470003 in full

View Document

27/09/2327 September 2023 Registration of charge 107352470003, created on 2023-09-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of John Fernandez as a secretary on 2023-03-10

View Document

08/03/238 March 2023 Registration of charge 107352470002, created on 2023-03-03

View Document

30/11/2230 November 2022 Appointment of Mr Peter Edward Duff as a director on 2022-09-30

View Document

28/09/2228 September 2022 Termination of appointment of Stuart Hammond as a director on 2022-09-19

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

14/12/2114 December 2021 Appointment of Mr David Gordon Smith as a director on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Simon Charles Osborne as a director on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Steele as a director on 2021-11-30

View Document

04/10/214 October 2021 Full accounts made up to 2020-09-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107352470001

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 05/03/19 STATEMENT OF CAPITAL GBP 142.700

View Document

10/04/1910 April 2019 SUB-DIVISION 05/03/19

View Document

10/04/1910 April 2019 ADOPT ARTICLES 05/03/2019

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107352470001

View Document

09/08/179 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR. JOHN DAVID CRAIG

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR STUART HAMMOND

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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