GEOFFREY OSBORNE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Return of final meeting in a members' voluntary winding up

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Declaration of solvency

View Document

17/07/2317 July 2023 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Rg Insolvency Limited Devonshire House Manor Way Borehamwood WD6 1QQ on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Resolutions

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

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

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

08/04/228 April 2022 Confirmation statement made on 2022-03-24 with no updates

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

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY 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

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Document

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

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

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 27/07/2015

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

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

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED DAVID GARETH FISON

View Document

17/06/1317 June 2013 SECRETARY APPOINTED STUART HAMMOND

View Document

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

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BRUCE SHEPHERD / 01/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDLE

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

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR GORDON BRUCE SHEPHERD

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIDDLE / 23/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY 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

02/04/082 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

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

View Document

29/03/0729 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 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