Advanced company searchLink opens in new window

OSPREY HOMES (MARCH) LIMITED

Company number 12224032

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)
22 Jan 2021 MR01 Registration of charge 122240320002, created on 19 January 2021
22 Jan 2021 MR01 Registration of charge 122240320003, created on 19 January 2021
22 Jan 2021 MR01 Registration of charge 122240320004, created on 19 January 2021
22 Jan 2021 MR01 Registration of charge 122240320005, created on 19 January 2021
26 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
12 Nov 2020 PSC04 Change of details for Mr Malcolm Lewis Randall as a person with significant control on 12 November 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
27 Aug 2020 AD01 Registered office address changed from The Old Fire Station School Hill Whimple Exeter Devon EX5 2TS United Kingdom to The Hive School Hill Whimple Exeter EX5 2TS on 27 August 2020
27 Aug 2020 PSC07 Cessation of Martyn Randall as a person with significant control on 27 August 2020
27 Aug 2020 PSC07 Cessation of Sarah Kate Glynn as a person with significant control on 27 August 2020
27 Aug 2020 PSC01 Notification of Marianne Naomi Randall as a person with significant control on 27 August 2020
27 Aug 2020 PSC01 Notification of Malcolm Lewis Randall as a person with significant control on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Martyn Randall as a director on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Sarah Kate Glynn as a director on 27 August 2020
27 Aug 2020 AP01 Appointment of Mrs Marianne Naomi Randall as a director on 27 August 2020
27 Aug 2020 AP01 Appointment of Mr Malcolm Lewis Randall as a director on 27 August 2020
18 Jun 2020 TM01 Termination of appointment of Alan Kelly as a director on 10 June 2020
18 Jun 2020 PSC07 Cessation of Alan Kelly as a person with significant control on 5 February 2020
24 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-24
  • GBP 99