OSPREY HOUSE (MGT) LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-02 with updates |
27/06/2427 June 2024 | Termination of appointment of Richard Shaun O'reilly as a director on 2024-06-26 |
10/06/2410 June 2024 | Termination of appointment of Howard Martyn Hayes as a secretary on 2024-06-10 |
10/06/2410 June 2024 | Notification of Jamie Chantelle Hamjavar as a person with significant control on 2024-06-10 |
10/06/2410 June 2024 | Cessation of Martyn Hayes as a person with significant control on 2024-06-10 |
07/06/247 June 2024 | Appointment of Mrs Jamie Chantelle Hamjavar as a secretary on 2024-06-07 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-11-30 |
26/03/2426 March 2024 | Termination of appointment of Paul Clifford Bailey as a director on 2024-03-14 |
27/02/2427 February 2024 | Appointment of Ms Sandra Catherine Sylvester as a director on 2024-02-27 |
27/02/2427 February 2024 | Appointment of Mrs Jamie Chantelle Hamjavar as a director on 2024-02-27 |
19/02/2419 February 2024 | Appointment of Mr Philip Maurice Almond as a director on 2024-02-19 |
19/02/2419 February 2024 | Appointment of Mr Richard Antony Doyle as a director on 2024-02-19 |
19/02/2419 February 2024 | Appointment of Mr Richard Shaun O'reilly as a director on 2024-02-19 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-02 with updates |
12/07/2312 July 2023 | Termination of appointment of Rebecca Jane Skelton Cummins as a director on 2023-05-04 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/11/224 November 2022 | Termination of appointment of David Padmore as a director on 2022-10-19 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
13/01/2113 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
17/03/2017 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
03/09/193 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | PREVSHO FROM 30/11/2018 TO 29/11/2018 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/08/1815 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
21/06/1721 June 2017 | DIRECTOR APPOINTED MR PAUL CLIFFORD BAILEY |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR APPOINTED MR DAVID PADMORE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/07/1513 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/06/1411 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/07/1315 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
11/09/1211 September 2012 | APPOINTMENT TERMINATED, DIRECTOR SPENCER FLOOD |
23/07/1223 July 2012 | CURREXT FROM 30/06/2012 TO 30/11/2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM FLAT 1 OSPREY HOUSE 92-96 BABBACOMBE ROAD BABBACOMBE TORQUAY DEVON TQ1 3UR |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/06/115 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/06/1027 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE SKELTON CUMMINS / 02/06/2010 |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER FLOOD / 02/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/06/0725 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | DIRECTOR RESIGNED |
31/10/0631 October 2006 | SECRETARY RESIGNED |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: THE CUSTOM HOUSE 112B HIGH STREET MALDON CM9 5ET |
09/08/069 August 2006 | SECRETARY RESIGNED |
09/08/069 August 2006 | NEW SECRETARY APPOINTED |
09/08/069 August 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
22/07/0522 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/06/0517 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/06/042 June 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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