OSBORNE & WHAT C.I.C.
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Previous accounting period extended from 2024-11-30 to 2025-03-31 |
09/04/259 April 2025 | Notification of a person with significant control statement |
06/03/256 March 2025 | Registered office address changed from Flat 2 75 West Cliff Road Ramsgate Kent CT11 9NS to Sarah Thomson Room Radford House 18-20 Effingham Street Ramsgate Kent CT11 9AT on 2025-03-06 |
05/03/255 March 2025 | Appointment of Ms Jean Stella Hazell as a director on 2025-03-04 |
05/03/255 March 2025 | Cessation of Catrin Elizabeth Osborne as a person with significant control on 2025-03-04 |
05/03/255 March 2025 | Cessation of David Ward as a person with significant control on 2025-03-04 |
05/03/255 March 2025 | Cessation of Tindara Sidoti-Mcnary as a person with significant control on 2025-03-04 |
14/02/2514 February 2025 | Notification of David Ward as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Appointment of Mr David Ward as a director on 2025-02-14 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
08/08/248 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
15/09/2315 September 2023 | Micro company accounts made up to 2022-11-30 |
06/09/236 September 2023 | Change of details for Miss Catrin Elizabeth Osborne as a person with significant control on 2023-09-05 |
06/09/236 September 2023 | Appointment of Ms Tindara Sidoti-Mcnary as a director on 2023-09-05 |
06/09/236 September 2023 | Notification of Tindara Sidoti-Mcnary as a person with significant control on 2023-09-05 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
10/01/2310 January 2023 | Cessation of Simon Christopher Phillips as a person with significant control on 2022-09-22 |
10/01/2310 January 2023 | Change of details for Miss Catrin Elizabeth Osborne as a person with significant control on 2022-09-22 |
26/09/2226 September 2022 | Registered office address changed from 6a St. Augustines Road Ramsgate Kent CT11 9PQ to Flat 2 75 West Cliff Road Ramsgate Kent CT11 9NS on 2022-09-26 |
23/09/2223 September 2022 | Termination of appointment of Simon Christopher Phillips as a director on 2022-09-17 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
16/04/2116 April 2021 | Registered office address changed from , Flat 30 Sandford Court Bethune Road, London, N16 5BB to Sarah Thomson Room Radford House 18-20 Effingham Street Ramsgate Kent CT11 9AT on 2021-04-16 |
14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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