OSPREY COURT (HUNTINGDON) MANAGEMENT LIMITED

04888974
THE BARN SAB STATION ROAD SWAFFHAM BULBECK CAMBRIDGE CB25 0NW

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2024 officers Appointment of director (Mr Afzal Haider) 2 Buy now
04 Sep 2024 officers Termination of appointment of director (Cheng Ming Yoe) 1 Buy now
28 May 2024 accounts Annual Accounts 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 3 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 3 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2019 officers Appointment of director (Mr Cheng Ming Yoe) 2 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
29 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 officers Termination of appointment of secretary (Michael Spencer) 1 Buy now
11 Apr 2019 officers Termination of appointment of director (Michael Spencer) 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 officers Appointment of director (Mr Michael Spencer) 2 Buy now
10 Oct 2018 officers Termination of appointment of director (Geoffrey Holden) 1 Buy now
28 Jun 2018 accounts Annual Accounts 3 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Appointment of secretary (Mr Michael Spencer) 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Geoff Holden) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Anthony John Gardiner) 1 Buy now
11 Apr 2017 officers Termination of appointment of secretary (Annelies Gardiner) 1 Buy now
13 Jan 2017 accounts Annual Accounts 10 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2016 accounts Annual Accounts 10 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 accounts Annual Accounts 13 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 10 Buy now
12 Jun 2014 officers Appointment of secretary (Mrs Annelies Gardiner) 2 Buy now
12 Jun 2014 officers Appointment of director (Mr Anthony John Gardiner) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (Geoffrey Holden) 1 Buy now
11 Jun 2014 officers Termination of appointment of secretary (Robert Holland) 1 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 9 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 9 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 9 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
05 May 2010 accounts Annual Accounts 9 Buy now
03 Mar 2010 officers Appointment of secretary (Robert Holland) 3 Buy now
03 Mar 2010 officers Appointment of director (Geoffrey Holden) 3 Buy now
03 Mar 2010 officers Termination of appointment of secretary (Martin Stephenson) 2 Buy now
03 Mar 2010 officers Termination of appointment of director (Cheng Yoe) 2 Buy now
07 Oct 2009 annual-return Annual Return 5 Buy now
31 Jul 2009 accounts Annual Accounts 12 Buy now
18 Sep 2008 annual-return Return made up to 05/09/08; full list of members 5 Buy now
30 Jul 2008 accounts Annual Accounts 11 Buy now
30 Oct 2007 officers New secretary appointed 2 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
27 Sep 2007 annual-return Return made up to 05/09/07; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 11 Buy now
10 Nov 2006 annual-return Return made up to 05/09/06; full list of members 4 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: no 1 waterside station road harpenden hertfordshire AL5 4U 1 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: warwick house ermine business park spitfire close huntingdon cambs PE29 6XY 1 Buy now
17 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
02 Mar 2006 officers Director resigned 1 Buy now
02 Mar 2006 officers Director resigned 1 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: 212 station road harpenden hertfordshire AL5 4EH 1 Buy now
05 Dec 2005 accounts Annual Accounts 2 Buy now
24 Nov 2005 officers New director appointed 2 Buy now
24 Nov 2005 officers New secretary appointed 2 Buy now
14 Oct 2005 annual-return Return made up to 05/09/05; full list of members 8 Buy now
23 Jun 2005 accounts Annual Accounts 2 Buy now
23 Mar 2005 resolution Resolution 6 Buy now
21 Oct 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
01 Oct 2003 officers Director resigned 1 Buy now
01 Oct 2003 officers Secretary resigned 1 Buy now
01 Oct 2003 officers New secretary appointed;new director appointed 3 Buy now
01 Oct 2003 officers New director appointed 3 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: 31 corsham street london N1 6DR 1 Buy now
05 Sep 2003 incorporation Incorporation Company 18 Buy now