- Company Overview for OSPREY HOUSE (MGT) LIMITED (05142937)
- Filing history for OSPREY HOUSE (MGT) LIMITED (05142937)
- People for OSPREY HOUSE (MGT) LIMITED (05142937)
- More for OSPREY HOUSE (MGT) LIMITED (05142937)
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
|
|
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
|
|
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
|
|
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 |