OSPRINGE ROAD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE BATAILLE

View Document

01/06/191 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN RICHARDS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR SEBASTIAN RICHARDS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOXON

View Document

30/04/1930 April 2019 CESSATION OF CATHERINE JANE FOXON AS A PSC

View Document

30/04/1930 April 2019 CESSATION OF CHRISTOPHER THOMAS FOXON AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FOXON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR CHRISTOPHE BATAILLE

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY CAROLYN HARTWIG

View Document

15/11/1715 November 2017 CESSATION OF CAROLYN SARAH HARTWIG AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARTWIG

View Document

15/11/1715 November 2017 CESSATION OF THOMAS OLIVER HARTWIG AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HARTWIG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/155 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/05/144 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS FOXON

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS CATHERINE JANE FOXON

View Document

24/11/1324 November 2013 SECRETARY APPOINTED MRS CAROLYN SARAH HARTWIG

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN SARAH PRICE / 14/09/2012

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NATHAN

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NATHAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1226 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/05/126 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR THOMAS OLIVER HARTWIG

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MISS CAROLYN SARAH PRICE

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NATHAN / 12/08/2010

View Document

04/09/104 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES

View Document

04/09/104 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/11/0918 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information