BCA OSPREY II LIMITED

07079269
FORM 2, 18 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK RG27 9XA

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 13 Buy now
11 Dec 2023 officers Termination of appointment of director (James Anthony Mullins) 1 Buy now
07 Dec 2023 officers Appointment of director (Mr Timothy Giles Lampert) 2 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2023 officers Termination of appointment of director (Timothy Giles Lampert) 1 Buy now
31 Mar 2023 officers Appointment of director (Mr James Anthony Mullins) 2 Buy now
05 Jan 2023 accounts Annual Accounts 23 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2022 accounts Annual Accounts 23 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Registration of a charge 49 Buy now
15 Mar 2021 accounts Annual Accounts 20 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2020 officers Change of particulars for director (Mrs Avril Palmer-Baunack) 2 Buy now
20 Nov 2020 officers Change of particulars for director (Mr Timothy Giles Lampert) 2 Buy now
04 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 accounts Annual Accounts 21 Buy now
20 Dec 2019 mortgage Registration of a charge 20 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2018 accounts Annual Accounts 19 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 22 Buy now
07 Jun 2017 resolution Resolution 4 Buy now
08 Feb 2017 mortgage Registration of a charge 51 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 accounts Annual Accounts 22 Buy now
28 Sep 2016 officers Appointment of secretary (Mr Martin Richard Letza) 2 Buy now
27 Sep 2016 officers Termination of appointment of secretary (Ian Brian Farrelly) 1 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 officers Change of particulars for director (Ms Avril Palmer-Baunack) 2 Buy now
10 Aug 2015 officers Change of particulars for director (Mr Timothy Giles Lampert) 2 Buy now
01 Jul 2015 accounts Annual Accounts 17 Buy now
26 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jun 2015 mortgage Registration of a charge 78 Buy now
15 Apr 2015 officers Termination of appointment of director (Ian Brian Farrelly) 1 Buy now
15 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
15 Apr 2015 insolvency Solvency Statement dated 02/04/15 1 Buy now
15 Apr 2015 resolution Resolution 2 Buy now
10 Apr 2015 officers Termination of appointment of director (Jonathan Robert Olsen) 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Simon Christopher Duncan Hosking) 1 Buy now
10 Apr 2015 officers Appointment of director (Mr Timothy Giles Lampert) 2 Buy now
10 Apr 2015 officers Appointment of director (Mrs Avril Palmer-Baunack) 2 Buy now
20 Mar 2015 officers Appointment of director (Mr Ian Brian Farrelly) 2 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Simon Christopher Duncan Hosking) 2 Buy now
29 Oct 2014 officers Appointment of secretary (Mr Ian Brian Farrelly) 2 Buy now
29 Oct 2014 officers Termination of appointment of secretary (David Mark Cunningham) 1 Buy now
21 Aug 2014 accounts Annual Accounts 43 Buy now
26 Nov 2013 annual-return Annual Return 6 Buy now
26 Sep 2013 capital Return of Allotment of shares 4 Buy now
25 Sep 2013 accounts Annual Accounts 33 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 32 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
01 Dec 2011 officers Change of particulars for director (Mr Jonathan Robert Olsen) 2 Buy now
19 Aug 2011 accounts Annual Accounts 14 Buy now
14 Apr 2011 resolution Resolution 42 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 officers Appointment of secretary (David Mark Cunningham) 3 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 May 2010 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
11 Mar 2010 capital Return of Allotment of shares 4 Buy now
11 Mar 2010 officers Termination of appointment of director (Enrique Lax-Banon) 2 Buy now
11 Mar 2010 officers Termination of appointment of director (Marco Herbst) 2 Buy now
11 Mar 2010 officers Termination of appointment of director (David Novak) 2 Buy now
10 Mar 2010 officers Appointment of director (Simon Christopher Duncan Hosking) 3 Buy now
10 Mar 2010 officers Appointment of director (Mr Jonathan Robert Olsen) 3 Buy now
17 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2009 officers Termination of appointment of director (Adrian Levy) 2 Buy now
31 Dec 2009 officers Termination of appointment of director (David Pudge) 2 Buy now
31 Dec 2009 officers Appointment of director (Enrique Lax-Banon) 3 Buy now
31 Dec 2009 officers Appointment of director (David Andrew Novak) 3 Buy now
31 Dec 2009 officers Appointment of director (Marco Luigi Kurt Herbst) 3 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
23 Dec 2009 incorporation Memorandum Articles 41 Buy now
18 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2009 incorporation Incorporation Company 51 Buy now