OSPREYS IN THE COMMUNITY

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from Swansea.Com Stadium Landore Swansea SA1 2FA Wales to St Helen's Clubhouse Bryn Road Swansea SA2 0AR on 2025-09-02

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

16/05/2516 May 2025 Director's details changed for Miss Robyn Jade Lock on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Mr Andrew John Millward on 2025-05-15

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

14/05/2414 May 2024 Appointment of Professor Judith Margaret Lamie as a director on 2022-01-20

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-07 with updates

View Document

13/06/2313 June 2023 Appointment of Janey Wise as a director on 2023-06-01

View Document

13/06/2313 June 2023 Termination of appointment of Paul Allan Whapham, as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Karl Albert Napieralla as a director on 2023-06-01

View Document

13/06/2313 June 2023 Termination of appointment of Judith James as a director on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of William Roger Blyth as a director on 2023-05-31

View Document

13/06/2313 June 2023 Registered office address changed from Liberty Stadium Landore Swansea SA1 2FA United Kingdom to Swansea.Com Stadium Landore Swansea SA1 2FA on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Ms Nuria Zolle as a director on 2023-06-01

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Appointment of Ms Kate Victoria Evans as a director on 2020-05-30

View Document

09/08/219 August 2021 Appointment of Mr Karl Albert Napieralla as a director on 2015-06-26

View Document

30/07/2130 July 2021 Termination of appointment of Andrew Davies as a director on 2021-07-19

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR MARTYN WAYGOOD

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

22/03/1922 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CIBOROWSKI

View Document

14/08/1814 August 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS JUDITH JAMES

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MISS ROBYN JADE LOCK

View Document

11/07/1711 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16

View Document

11/07/1711 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16

View Document

11/07/1711 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16

View Document

03/07/173 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16

View Document

14/06/1714 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16

View Document

30/05/1730 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR ANDREW JOHN MILLWARD

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MR PAUL ALLAN WHAPHAM,

View Document

02/11/162 November 2016 ADOPT ARTICLES 14/10/2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR RAYMOND CIBOROWSKI

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORE

View Document

01/06/161 June 2016 07/05/16 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR APPOINTED KARL ALBERT NAPIERALLA

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW DAVIES

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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