Advanced company searchLink opens in new window

OSPREYS RUGBY LIMITED

Company number 04730479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2013 ANNOTATION Rectified TM01 was removed from the public register on 14/01/2014 as it is invalid or ineffective, and is factually inaccurate or is derived from something factually inaccurate
12 Nov 2013 ANNOTATION Clarification AP01 was removed from the public register on 14/01/2014 as it is invalid or ineffective, and is factually inaccurate or is derived from something factually inaccurate
23 Oct 2013 AP01 Appointment of Mr Christopher Arthur Richards as a director
29 Jul 2013 MR04 Satisfaction of charge 3 in full
22 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
05 Mar 2013 AA Accounts made up to 31 May 2012
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Aug 2012 TM01 Termination of appointment of Patrick Cuddy as a director
16 Aug 2012 AP01 Appointment of Michael Cuddy as a director
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Hugh Hitchcock as a director
09 May 2012 TM01 Termination of appointment of Hugh Hitchcock as a director
23 Apr 2012 TM01 Termination of appointment of Michael Cuddy as a director
23 Apr 2012 AP01 Appointment of Patrick Francis Cuddy as a director
16 Apr 2012 AA Accounts made up to 31 May 2011
12 Aug 2011 AP01 Appointment of Hugh Hitchcock as a director
13 Jun 2011 AA Accounts made up to 31 May 2010
04 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Apr 2011 AP03 Appointment of Stuart James Atherton as a secretary
19 Apr 2011 TM02 Termination of appointment of Andrew Piddington as a secretary
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1,450,102.00
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 855,102.00
23 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders