Advanced company searchLink opens in new window

OSPREY HOMES (SOUTH EAST) LIMITED

Company number 07723326

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)
18 Oct 2017 AP01 Appointment of Mr Mark Wigley as a director on 18 October 2017
07 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
07 Aug 2017 PSC07 Cessation of Beechwood Homes Contracting Limited as a person with significant control on 23 August 2016
07 Aug 2017 PSC02 Notification of Osprey Homes Limited as a person with significant control on 23 August 2016
13 Jun 2017 AA Full accounts made up to 31 December 2016
15 Nov 2016 MR01 Registration of charge 077233260011, created on 10 November 2016
20 Oct 2016 MR01 Registration of charge 077233260010, created on 18 October 2016
19 Oct 2016 MR01 Registration of charge 077233260009, created on 18 October 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
19 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
02 Jun 2016 AA Full accounts made up to 31 December 2015
31 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
24 Jun 2015 AA Full accounts made up to 31 December 2014
05 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
29 May 2014 AA Full accounts made up to 31 December 2013
08 Mar 2014 MR01 Registration of charge 077233260008
04 Mar 2014 MR01 Registration of charge 077233260007
27 Feb 2014 MR01 Registration of charge 077233260006
04 Dec 2013 MR01 Registration of charge 077233260005
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
10 Jul 2013 AA Full accounts made up to 31 December 2012
20 Sep 2012 TM02 Termination of appointment of Christopher Pipe as a secretary
31 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
31 Jul 2012 CH03 Secretary's details changed for Robert Leslie Parker on 30 June 2012
31 Jul 2012 CH01 Director's details changed for Mr Barry Denmead on 30 June 2012