AA |
Dormant company accounts made up to April 2, 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(11 pages)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 3, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA. Change occurred on September 12, 2022. Company's previous address: Headway House Crosby Way Farnham Surrey GU9 7XG.
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
(21 pages)
|
AA |
Full accounts data made up to March 29, 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(19 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
(19 pages)
|
AA |
Full accounts data made up to April 1, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to April 2, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(19 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
(19 pages)
|
AP03 |
Appointment (date: September 16, 2016) of a secretary
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 16, 2016
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 12252.93 GBP
|
capital |
|
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
(14 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 26th, June 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, June 2015
|
resolution |
Free Download
|
SH19 |
Capital declared on April 29, 2015: 12252.93 GBP
filed on: 29th, April 2015
|
capital |
Free Download
|
TM01 |
Director's appointment was terminated on April 2, 2015
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, April 2015
|
resolution |
|
CAP-SS |
Solvency Statement dated 02/04/15
filed on: 15th, April 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, April 2015
|
capital |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 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)
|
TM01 |
Director's appointment was terminated on 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 March 23, 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 2, 2014: 245058552.00 GBP
|
capital |
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 29, 2014
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 29, 2014) of a secretary
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 with full list of company shareholders, made up to November 23, 2013
filed on: 27th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 27, 2013: 245058552.00 GBP
|
capital |
|
SH01 |
Capital declared on September 11, 2013: 245058552.00 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 with full list of company shareholders, made up to November 23, 2012
filed on: 12th, December 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
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2011
filed on: 29th, December 2011
|
annual return |
Free Download
(14 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 9th, December 2011
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2010
filed on: 23rd, August 2011
|
accounts |
Free Download
(34 pages)
|
CERTNM |
Company name changed bca osprey iii LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on February 28, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 15th, March 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 15, 2011
filed on: 15th, March 2011
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2010
filed on: 7th, December 2010
|
annual return |
Free Download
(14 pages)
|
AP03 |
Appointment (date: October 8, 2010) of a secretary
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 |
Termination of appointment as a secretary on May 7, 2010
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2010
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2010
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2010
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 24, 2010: 245058551.00 GBP
filed on: 11th, March 2010
|
capital |
Free Download
(4 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 holdco 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)
|
TM01 |
Director's appointment was terminated on 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)
|
TM01 |
Director's appointment was terminated on 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)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 31st, December 2009
|
accounts |
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)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, December 2009
|
incorporation |
Free Download
(41 pages)
|
CERTNM |
Company name changed hurricanegreen 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
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2009
|
incorporation |
Free Download
(51 pages)
|