CHARLES OSBORN LIMITED
Status | ACTIVE |
Company No. | 00403473 |
Category | Private Limited Company |
Incorporated | 22 Jan 1946 |
Age | 78 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHARLES OSBORN LIMITED is an active private limited company with number 00403473. It was incorporated 78 years, 4 months, 13 days ago, on 22 January 1946. The company address is Grey Gables Grey Gables, Llanfairfechan, LL33 0AG, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-06
New address: Grey Gables the Close Llanfairfechan LL33 0AG
Old address: Grey Gables, the Close, Llanfairfechan Grey Gables the Close Llanfairfechan Conwy LL33 0AG Wales
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Address
Type: AD01
Old address: 1 Spring Hill Passage Spring Hill Birmingham B18 7AH
Change date: 2020-07-11
New address: Grey Gables, the Close, Llanfairfechan Grey Gables the Close Llanfairfechan Conwy LL33 0AG
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Ernest Douglas-Osborn
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charles Lloyd Douglas-Osborn
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts amended with accounts type total exemption full
Date: 11 May 2016
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 11 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts amended with made up date
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AAMD
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Termination secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Douglas-Osborn
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Move registers to sail company
Date: 02 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Mary Douglas-Osborn
Change date: 2009-12-23
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Ernest Douglas-Osborn
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; full list of members
Documents
Legacy
Date: 11 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 11/08/98 from: canal side 35 preeth street ladywood birmingham B16 0QN
Documents
Accounts with accounts type full
Date: 11 Aug 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/98; full list of members
Documents
Legacy
Date: 17 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/97; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type full
Date: 19 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/96; full list of members
Documents
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 08 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/94; no change of members
Documents
Accounts with accounts type full
Date: 20 Oct 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type full
Date: 01 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/93; no change of members
Documents
Certificate change of name company
Date: 28 Jul 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charles osborn (properties) limi ted\certificate issued on 29/07/92
Documents
Legacy
Date: 08 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/92; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 12 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jun 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 25 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/91; full list of members
Documents
Legacy
Date: 14 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 05/09/90 from: winston churchill house ethel street birmingham B2 4BG
Documents
Legacy
Date: 05 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/11/89; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Accounts with accounts type full group
Date: 11 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 11 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/11/88; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 11 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/02/88; full list of members
Documents
Accounts with accounts type full group
Date: 16 Jun 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 16 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
SLE TWIN BRIDGES BUSINESS PARK 232 SELSDON ROAD,SOUTH CROYDON,CR2 6PL
Number: | 04329913 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BLACKHEATH PARK,LONDON,SE3 0ET
Number: | 04806454 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10528744 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WEXFENNE GARDENS,WOKING,GU22 8TX
Number: | 11220189 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 PROSPECT BUSINESS PARK,CANNOCK,WS11 0LG
Number: | 02836958 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 213, 2ND FLOOR SIGNAL HOUSE,HARROW,HA1 2AQ
Number: | 08942352 |
Status: | ACTIVE |
Category: | Private Limited Company |