Advanced company searchLink opens in new window

ANGLIAN WATER (OSPREY) FINANCING PLC

Company number 07476767

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)
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
17 Dec 2019 CH01 Director's details changed for Dr Stephen Robert Billingham on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Peter John Simpson on 17 December 2019
06 Aug 2019 AP01 Appointment of Mr Steven John Buck as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of Scott Robert James Longhurst as a director on 31 July 2019
17 Jul 2019 AA Full accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
06 Aug 2018 AA Full accounts made up to 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
26 Jul 2017 AA Full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
02 Sep 2016 AUD Auditor's resignation
22 Jul 2016 AA Full accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,500.75
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
13 Aug 2015 AA Full accounts made up to 31 March 2015
09 Apr 2015 AP01 Appointment of Dr Stephen Robert Billingham as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Robert Stewart Napier as a director on 31 March 2015
15 Mar 2015 CH01 Director's details changed for Mr Peter John Simpson on 20 October 2014
29 Jan 2015 AP01 Appointment of Mr Robert Stewart Napier as a director on 22 January 2015
27 Jan 2015 TM01 Termination of appointment of Adrian Alastair Montague as a director on 22 January 2015
13 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12,500.75
17 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 17 October 2014
04 Sep 2014 AA Full accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,500.75