AA |
Dormant company accounts made up to April 2, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: December 11, 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 3, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on September 12, 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 28, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to March 29, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On March 28, 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to April 1, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to April 2, 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 3, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(22 pages)
|
AP03 |
On September 16, 2016 - new secretary appointed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 16, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 24, 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 2, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/04/15
filed on: 15th, April 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, April 2015
| resolution
|
|
SH20 |
Statement by Directors
filed on: 15th, April 2015
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 15, 2015: 8000.01 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 2, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 2, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 17, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 2, 2014: 4000002.00 GBP
capital
|
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 29, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On September 29, 2014 - new secretary appointed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(43 pages)
|
AR01 |
Annual return made up to November 17, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 26, 2013: 4000002.00 GBP
capital
|
|
SH01 |
Capital declared on September 11, 2013: 4000002.00 GBP
filed on: 26th, September 2013
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to November 17, 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to November 17, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, April 2011
| resolution
|
Free Download
(42 pages)
|
AR01 |
Annual return made up to November 17, 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
AP03 |
On October 8, 2010 - new secretary appointed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 15, 2010. Old Address: Cleveland House 33 King Street London SW1Y 6RJ
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 7, 2010
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 24, 2010: 4000001.00 GBP
filed on: 11th, March 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 11, 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 11, 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 11, 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cd&r osprey midco LIMITEDcertificate issued on 17/02/10
filed on: 17th, February 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 17, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 31, 2009. Old Address: Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 31st, December 2009
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2009
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2009
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, December 2009
| incorporation
|
Free Download
(41 pages)
|
CERTNM |
Company name changed hurricanegrove LIMITEDcertificate issued on 18/12/09
filed on: 18th, December 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, December 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(51 pages)
|