OSPREY DEVELOPMENT (MARCH) LIMITED
Company number 10860436
- Company Overview for OSPREY DEVELOPMENT (MARCH) LIMITED (10860436)
- Filing history for OSPREY DEVELOPMENT (MARCH) LIMITED (10860436)
- People for OSPREY DEVELOPMENT (MARCH) LIMITED (10860436)
- Charges for OSPREY DEVELOPMENT (MARCH) LIMITED (10860436)
- Insolvency for OSPREY DEVELOPMENT (MARCH) LIMITED (10860436)
- More for OSPREY DEVELOPMENT (MARCH) LIMITED (10860436)
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) |
---|---|---|---|
31 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Jan 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Dec 2021 | REC2 | Receiver's abstract of receipts and payments to 5 November 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Malcolm Lewis Randall as a director on 25 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Marianne Naomi Randall as a director on 25 June 2021 | |
30 Mar 2021 | TM02 | Termination of appointment of Todd Lucas Olive as a secretary on 25 March 2021 | |
19 Nov 2020 | RM01 | Appointment of receiver or manager | |
19 Nov 2020 | RM01 | Appointment of receiver or manager | |
01 Sep 2020 | MR04 | Satisfaction of charge 108604360002 in full | |
01 Sep 2020 | MR04 | Satisfaction of charge 108604360001 in full | |
20 Jul 2020 | MR01 | Registration of charge 108604360004, created on 10 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
11 Jul 2019 | PSC04 | Change of details for Mrs Marianne Naomi Randall as a person with significant control on 1 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Malcolm Lewis Randall as a person with significant control on 1 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mrs Marianne Naomi Randall on 1 July 2019 | |
10 Jul 2019 | PSC04 | Change of details for Mrs Marianne Naomi Randall as a person with significant control on 1 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Malcolm Lewis Randall on 1 July 2019 | |
10 Jul 2019 | PSC04 | Change of details for Mr Malcolm Lewis Randall as a person with significant control on 1 July 2019 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
18 Jun 2018 | MR01 | Registration of charge 108604360003, created on 30 May 2018 |