OSBOURNE STEWART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Shafiq Malik as a secretary on 2021-11-08

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 01/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENLEY HOMES PLC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 15/06/2015

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMIR USMANI / 15/06/2015

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 15/06/2015

View Document

12/07/1612 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 22/03/2016

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 103 UNION STREET LONDON SE1 0LA

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMIR USMANI / 13/06/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 13/06/2014

View Document

29/07/1429 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 13/06/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 13/06/2014

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 AUDITOR'S RESIGNATION

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 14/06/2010

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

09/05/099 May 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 COMPANY NAME CHANGED WOTHORPE PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 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