OSBORNE MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2025-01-31

View Document

18/03/2518 March 2025 Termination of appointment of Charlotte Sanders as a director on 2024-09-18

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Director's details changed for Mr Gregory Page on 2024-10-28

View Document

13/08/2413 August 2024 Appointment of Mr Elroy Leonard Tertol as a director on 2024-08-13

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Appointment of Miss Janette Jackson as a director on 2023-03-01

View Document

21/06/2421 June 2024 Director's details changed for Mr Charles Michael Siberry on 2024-06-05

View Document

15/03/2415 March 2024 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Cleaver Property Management Denmark Street Wokingham RG40 2BB on 2024-03-15

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

22/02/2222 February 2022 Appointment of Miss Charlotte Sanders as a director on 2022-02-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

19/07/2119 July 2021 Termination of appointment of Martin Cleaver as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mrs Margaret Anne Pettitt as a director on 2021-07-14

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHELLE POUND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA MACLELLAN

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CLEAVER / 13/01/2020

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA MARIE MACLELLAN / 01/01/2017

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MISS FIONA MARIE MACLELLAN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN WHITTAKER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/07/1415 July 2014 DIRECTOR APPOINTED MR GREGORY PAGE

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MISS MICHELLE POUND

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALDRIDGE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/06/1318 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR TREVOR JOHN ROBINSON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASSON

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GASSON / 27/09/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL SIBERRY / 25/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ALDRIDGE / 25/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 28 FROG HALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITFIELD

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK HULETT

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JESSIE CLARK

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 ALTER ARTICLES 13/10/2010

View Document

03/05/113 May 2011 ARTICLES OF ASSOCIATION

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MICHAEL GASSON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARY EVANS

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MARTIN CLEAVER

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 RETURN MADE UP TO 06/06/91; CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: 28 WELLESLEY ROAD CROYDON CR0 2AD

View Document

28/07/8928 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

27/11/8027 November 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8027 November 1980 CERTIFICATE OF INCORPORATION

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