OSBORNE BALDWIN LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type unaudited abridged. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2021-10-30 View Report
Accounts. Accounts type unaudited abridged. 2021-10-01 View Report
Accounts. Accounts type unaudited abridged. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-09-29 View Report
Officers. Officer name: Dean O'neill. Termination date: 2018-12-21. 2019-01-30 View Report
Persons with significant control. Cessation date: 2018-12-21. Psc name: Dean O'neill. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Resolution. Description: Resolutions. 2018-09-04 View Report
Capital. Date: 2014-10-23. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Address. Old address: Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England. Change date: 2015-08-12. New address: One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS. 2015-08-12 View Report
Accounts. Accounts type dormant. 2015-05-29 View Report
Accounts. Change account reference date company previous extended. 2015-05-18 View Report
Address. Old address: Kemp House City Road London EC1V 2NX. Change date: 2015-04-08. New address: Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD. 2015-04-08 View Report
Change of name. Description: Company name changed haspel LIMITED\certificate issued on 31/10/14. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Officers. Appointment date: 2014-10-23. Officer name: Mr Reece Mennie. 2014-10-31 View Report
Officers. Officer name: Dean O'neill. Change date: 2014-10-23. 2014-10-31 View Report
Address. Change date: 2014-10-31. New address: Kemp House City Road London EC1V 2NX. Old address: 482 Cowley Road Oxford OX4 2DP England. 2014-10-31 View Report
Incorporation. Capital: GBP 1 2013-10-23 View Report