K&C (OSPREY) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Change of details for a person with significant control

View Document

06/02/256 February 2025 Change of details for a person with significant control

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/01/2528 January 2025 Change of details for K&C Reit Plc as a person with significant control on 2016-05-27

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-06-30

View Document

26/07/2426 July 2024 Director's details changed for Mr Richard James Boon on 2024-06-24

View Document

30/04/2430 April 2024 Termination of appointment of Dominic Andrew White as a director on 2024-04-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-06-30

View Document

31/01/2331 January 2023 Director's details changed for Mr Dominic Andrew White on 2023-01-31

View Document

25/01/2325 January 2023 Change of details for a person with significant control

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-06-30

View Document

24/01/2224 January 2022 Director's details changed for Mr Richard James Boon on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-06-30

View Document

24/06/2124 June 2021 Satisfaction of charge 018647550005 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 018647550002 in full

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 82 ST. JOHN STREET LONDON EC1M 4JN ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW WHITE / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES NAYLOR / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOON / 13/07/2020

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR RUSSELL JAMES NAYLOR

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR RICHARD JAMES BOON

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CANE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE WASH

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR DOMINIC ANDREW WHITE

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018647550005

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018647550003

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018647550004

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL JAMES / 01/05/2017

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/09/167 September 2016 ARTICLES OF ASSOCIATION

View Document

01/07/161 July 2016 COMPANY BUSINESS, DIVIDENDS 25/05/2016

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MRS LORRAINE YVONNE WASH

View Document

13/06/1613 June 2016 ALTER ARTICLES 26/05/2016

View Document

08/06/168 June 2016 COMPANY NAME CHANGED OSPREY MANAGEMENT COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 08/06/16

View Document

07/06/167 June 2016 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR TIMOTHY MICHAEL JAMES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR OSBORNE

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM STONE HOUSE 12-13 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NJ

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE WASH

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BREWER

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW CANE / 26/05/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE HARDS

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JAMES ANDREW CANE

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018647550002

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR OSBORNE / 27/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MRS LORRAINE YVONNE WASH

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BREWER

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 24/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SUSAN NEWTON HARDS / 25/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 46-47 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 NC INC ALREADY ADJUSTED 15/10/96

View Document

29/10/9629 October 1996 £ NC 55002/75000 15/10/

View Document

16/02/9616 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 ALTER MEM AND ARTS 31/01/96

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 AUDITOR'S RESIGNATION

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 £ NC 1000/56000

View Document

13/10/8913 October 1989 NC INC ALREADY ADJUSTED 04/10/89

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: OSPREY HOUSE LOWER SQUARE OLD ISLEWORTH MIDDX TW7 6BN

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS; AMEND

View Document

03/11/883 November 1988 Full accounts made up to 1987-09-30

View Document

03/11/883 November 1988 Full accounts made up to 1987-09-30

View Document

03/11/883 November 1988 Full accounts made up to 1987-09-30

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/11/883 November 1988 Full accounts made up to 1987-09-30

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 Full accounts made up to 1986-09-30

View Document

12/02/8812 February 1988 Full accounts made up to 1986-09-30

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/02/8812 February 1988 Full accounts made up to 1986-09-30

View Document

21/09/8721 September 1987 SECRETARY RESIGNED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 NEW SECRETARY APPOINTED

View Document

23/03/8723 March 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/06/865 June 1986 Full accounts made up to 1985-09-30

View Document

05/06/865 June 1986 Full accounts made up to 1985-09-30

View Document

28/03/8528 March 1985 ARTICLES OF ASSOCIATION

View Document

19/11/8419 November 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company