OSPREY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Cessation of William Richard Stockley as a person with significant control on 2024-11-20

View Document

08/10/248 October 2024 Appointment of Mr William Henry Stockley as a director on 2024-10-08

View Document

08/10/248 October 2024 Termination of appointment of William Richard Stockley as a director on 2024-07-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

11/06/2411 June 2024 Notification of Wendy Jane Stockley as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Mrs Wendy Jane Stockley as a director on 2024-06-10

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 5 AVON GORGE INDUSTRIAL ESTATE PORTVIEW ROAD AVONMOUTH BRISTOL BS11 9LQ

View Document

22/12/2022 December 2020 22/12/20 STATEMENT OF CAPITAL GBP 1600000

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCKLEY

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD STOCKLEY / 20/10/2009

View Document

26/01/1626 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1626 January 2016 25/12/15 STATEMENT OF CAPITAL GBP 800000

View Document

08/09/158 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/09/158 September 2015 SAIL ADDRESS CREATED

View Document

08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 13/12/14 STATEMENT OF CAPITAL GBP 680000

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD STOCKLEY / 17/08/2014

View Document

27/10/1427 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 500000

View Document

24/12/1324 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1330 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

22/11/9622 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

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

26/08/9426 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: ISLAND HOUSE, MIDSOMER NORTON, BATH, SOMERSET BA3 2HQ

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/04/9323 April 1993 S369(4) SHT NOTICE MEET 08/04/93

View Document

23/04/9323 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS; AMEND

View Document

07/09/927 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED WINTERBORNE FARMS LIMITED CERTIFICATE ISSUED ON 13/07/92

View Document

23/10/9123 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/10/9016 October 1990 £ NC 200000/500000 29/09/90

View Document

16/10/9016 October 1990 NC INC ALREADY ADJUSTED 29/09/90

View Document

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

View Document

20/09/9020 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/895 October 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/10/8727 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/01/8729 January 1987 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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