OSBORNE SLINFOLD LTD

Company Documents

DateDescription
28/05/2528 May 2025 Notice of extension of period of Administration

View Document

03/01/253 January 2025 Administrator's progress report

View Document

29/08/2429 August 2024 Statement of administrator's proposal

View Document

09/08/249 August 2024 Notice of deemed approval of proposals

View Document

05/07/245 July 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

10/06/2410 June 2024 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of an administrator

View Document

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

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

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

View Document

13/04/2313 April 2023 Part of the property or undertaking has been released and no longer forms part of charge 054722640001

View Document

11/04/2311 April 2023 Termination of appointment of Peter Blunt as a director on 2023-03-31

View Document

04/04/234 April 2023 Certificate of change of name

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 054722640001, created on 2023-03-03

View Document

22/02/2322 February 2023 Termination of appointment of Mark David Taylor as a director on 2023-02-21

View Document

04/10/224 October 2022 Appointment of Mr Peter Edward Duff as a director on 2022-09-20

View Document

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

View Document

14/12/2114 December 2021 Appointment of Mr David Gordon Smith as a director on 2021-12-02

View Document

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

View Document

05/10/215 October 2021 Full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

07/12/187 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

09/11/189 November 2018 ADOPT ARTICLES 30/10/2018

View Document

05/11/185 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 5944.28

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSBORNE GROUP HOLDINGS LTD

View Document

21/02/1821 February 2018 CESSATION OF GEOFFREY OSBORNE LIMITED AS A PSC

View Document

06/02/186 February 2018 REDUCE ISSUED CAPITAL 26/07/2017

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 5000

View Document

06/02/186 February 2018 STATEMENT BY DIRECTORS

View Document

06/02/186 February 2018 SOLVENCY STATEMENT DATED 26/07/17

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR. MARK DAVID TAYLOR

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SHEPHERD

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR STUART HAMMOND

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART HAMMOND

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 16/06/2016

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CHARLES OSBORNE / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CHARLES OSBORNE / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 19/08/2015

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 27/07/2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FISON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANDREW PHILIP STEELE

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON CHARLES OSBORNE / 01/06/2014

View Document

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

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 SECRETARY APPOINTED STUART HAMMOND

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS HATTON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR GORDON BRUCE SHEPHERD

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCARD

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STEPHEN PAUL SCARD

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HAMMOND

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM OSBORNE HOUSE 51 FISHBOURNE ROAD CHICHESTER WEST SUSSEX PO19 3HZ UNITED KINGDOM

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORRISS

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JASON GLUE

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COURT

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED PETER BLUNT

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JASON ADAM GLUE

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED RICHARD MARTYN KING

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED STUART HAMMOND

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ORRISS / 01/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH FISON / 01/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COURT / 01/06/2010

View Document

23/04/1023 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 500000

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DAVID GARETH FISON

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ENSCH

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LIDDLE

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OSBORNE / 28/08/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8LL

View Document

25/01/0825 January 2008 AUDITOR'S RESIGNATION

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 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