Advanced company searchLink opens in new window

OSPREY HOUSE (MGT) LIMITED

Company number 05142937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Jun 2017 AP01 Appointment of Mr Paul Clifford Bailey as a director on 1 May 2017
20 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 May 2017 AP01 Appointment of Mr David Padmore as a director on 10 April 2017
09 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 12
03 May 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 12
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Spencer Flood as a director
23 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 30 November 2012
06 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from Flat 1 Osprey House 92-96 Babbacombe Road Babbacombe Torquay Devon TQ1 3UR on 6 June 2012
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
27 Jun 2010 CH01 Director's details changed for Rebecca Jane Skelton Cummins on 2 June 2010
27 Jun 2010 CH01 Director's details changed for Spencer Flood on 2 June 2010