- Company Overview for OSPREY HOMES (MARCH) LIMITED (12224032)
- Filing history for OSPREY HOMES (MARCH) LIMITED (12224032)
- People for OSPREY HOMES (MARCH) LIMITED (12224032)
- Charges for OSPREY HOMES (MARCH) LIMITED (12224032)
- Insolvency for OSPREY HOMES (MARCH) LIMITED (12224032)
- More for OSPREY HOMES (MARCH) LIMITED (12224032)
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
Statement of capital on 2019-09-24
|