Advanced company searchLink opens in new window

HIGHGROVE OSPREY PLC

Company number 08293224

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)
11 Apr 2017 AP01 Appointment of Mr Simon Timothy Whittley as a director on 1 March 2017
11 Apr 2017 TM01 Termination of appointment of Simon Timothy Whittley as a director on 1 March 2017
03 Nov 2016 AD01 Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ on 3 November 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
11 Mar 2016 CH02 Director's details changed for Highgrove Dragon Ltd on 14 August 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AA Full accounts made up to 31 March 2014
27 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
20 Mar 2015 TM01 Termination of appointment of James Patrick O'connell as a director on 20 March 2015
20 Mar 2015 TM02 Termination of appointment of James O'connell as a secretary on 20 March 2015
20 Mar 2015 AP03 Appointment of Mr Simon Whittley as a secretary on 20 March 2015
20 Mar 2015 AP02 Appointment of Highgrove Dragon Ltd as a director on 20 March 2015
10 Mar 2015 TM01 Termination of appointment of Michael John Kerridge as a director on 11 February 2015
10 Mar 2015 AP01 Appointment of Mr James Patrick O'connell as a director on 11 February 2015
10 Mar 2015 AP03 Appointment of Mr James O'connell as a secretary on 10 November 2014
10 Nov 2014 TM02 Termination of appointment of Andrew Derrick John Farmiloe as a secretary on 1 August 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
23 Jan 2014 AD01 Registered office address changed from Landmark House 17 Hanover Square London W1S 1HU on 23 January 2014
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
30 May 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
23 May 2013 AD01 Registered office address changed from 84 Brook Street Mayfair London W1K 5EH United Kingdom on 23 May 2013
22 May 2013 CERT8A Commence business and borrow
22 May 2013 SH01 Statement of capital following an allotment of shares on 9 December 2012
  • GBP 1
22 May 2013 SH50 Trading certificate for a public company