Advanced company searchLink opens in new window

OSPREY SUPERMARKET INCOME 1 GP LIMITED

Company number 07852989

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)
15 Dec 2015 CH01 Director's details changed for Mr Martin Michael Heffernan on 21 September 2015
15 Dec 2015 CH01 Director's details changed for Mr Afshin Taraz on 21 September 2015
15 Dec 2015 CH01 Director's details changed for Mr Kelvin Deon Gray on 21 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
16 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
16 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
11 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
19 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
04 Mar 2013 TM01 Termination of appointment of Andrew Grieve as a director
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
17 Dec 2012 MEM/ARTS Memorandum and Articles of Association
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Nov 2011 AA01 Current accounting period extended from 30 November 2012 to 5 April 2013
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)