CS01 |
Confirmation statement with no updates 25th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075501720003, created on 10th October 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 93 Marsh Lane London NW7 4LE England on 18th September 2021 to Ibc Suite 93 Marsh Lane London NW7 4LE
filed on: 18th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075501720002, created on 19th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 Lincoln Road Birmingham B27 6PA on 18th November 2020 to 93 Marsh Lane London NW7 4LE
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 31st January 2017, company appointed a new person to the position of a secretary
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2017
| incorporation
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, February 2017
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2017
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th December 2016
filed on: 12th, January 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 075501720001 in full
filed on: 24th, November 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075501720001
filed on: 9th, July 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113 Spring Lane Erdington Birmingham West Midlands B24 9BY on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed osprey care LIMITEDcertificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Century House 100 Stratford Road Shirley Solihull B90 3BH United Kingdom on 3rd November 2011
filed on: 3rd, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th October 2011
filed on: 25th, October 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(20 pages)
|