OSPREY PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 ADOPT ARTICLES 15/02/2013

View Document

22/10/1222 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 28/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 28/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HOWELLS / 28/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 28/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 28/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM
ST ANNE HOUSE
WELLESLEY ROAD
CROYDON
SURREY
CR9 2UL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 S366A DISP HOLDING AGM 22/07/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
SEA CONTAINERS HOUSE
20 UPPER GROUND
LONDON
SE1 9LZ

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 COMPANY NAME CHANGED
OSPREY PMI LIMITED
CERTIFICATE ISSUED ON 30/01/01

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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