HASE OSBORNE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/1826 April 2018 23/10/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRSTONE HOLDINGS LIMITED

View Document

01/03/181 March 2018 CESSATION OF JOHN MICHAEL OSBORNE AS A PSC

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 PREVEXT FROM 30/04/2017 TO 23/10/2017

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM
CHILTERN COURT
BACK STREET
WENDOVER
BUCKINGHAMSHIRE
HP22 6EP

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR LEE GRAHAM HARTLEY

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR SCOTT HOPKINSON

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY HELEN OSBORNE

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR SCOTT HOPKINSON

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE

View Document

23/10/1723 October 2017 Annual accounts for year ending 23 Oct 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/1622 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 110.00

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 DIRECTOR APPOINTED MR JONATHAN PATRICK WALSH

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 04/11/11 STATEMENT OF CAPITAL GBP 105

View Document

10/11/1110 November 2011 ALTER ARTICLES 31/10/2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN OSBORNE

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS HELEN ELIZABETH OSBORNE

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL OSBORNE / 19/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
C/O COLIN GRAY & CO
26 LOWER KINGS ROAD
BERKHAMSTED
HERTS HP4 2AB

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 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