OSMASTON GRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / BRACHA HEIFETZ / 26/02/2019

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

11/01/1611 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HEIFETZ / 04/01/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BRACHA HEIFETZ / 04/01/2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 0LD

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HEIFETZ / 05/01/2010

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/05/099 May 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0813 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0813 May 2008 ALTER MEMORANDUM 30/04/2008

View Document

12/05/0812 May 2008 SECRETARY APPOINTED BRACHA HEIFETZ

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 5-7 CHESTERFIELD ROAD BELPER DERBYSHIRE DE56 1FD

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JOSEPH HEIFETZ

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRIE CHAMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JO CHAMBERS

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: C/O JOHNSON TIDSALL & CO 81 BURTON ROAD, DERBY DERBYSHIRE DE1 1TJ

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 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