GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/09/242 September 2024 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-09-02

View Document

27/06/2427 June 2024 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Unit 5 Little Reed Street Hull HU2 8JL on 2024-06-27

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of affairs

View Document

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

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no 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

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

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

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 2021-12-06

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

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

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

View Document

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

View Document

07/10/137 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BRUCE SHEPHERD / 06/11/2012

View Document

17/06/1317 June 2013 SECRETARY APPOINTED STUART HAMMOND

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HATTON

View Document

25/02/1325 February 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Document

26/09/1226 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 ADOPT ARTICLES 24/07/2012

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED FISHBOURNE NO1 LIMITED
CERTIFICATE ISSUED ON 30/12/11

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED STEPHEN LIDDLE

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED DAVID NICHOLAS SARSON

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR DAVID MICHAEL HATTON

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR GORDON BRUCE SHEPHERD

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