Advanced company searchLink opens in new window

OSPREY CUMBRIA LIMITED

Company number 09685893

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 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
29 Nov 2023 CERTNM Company name changed gingerboats racing LIMITED\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
05 May 2023 PSC07 Cessation of Philip Terence Hodgkins as a person with significant control on 27 March 2023
05 May 2023 PSC01 Notification of Olivia Jasmin Leonard as a person with significant control on 27 March 2023
05 May 2023 PSC01 Notification of Alex Leonard as a person with significant control on 27 March 2023
05 May 2023 AP01 Appointment of Mrs Olivia Jasmin Leonard as a director on 27 March 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Apr 2023 CH01 Director's details changed for Mr Alex Leonard on 18 April 2023
12 Apr 2023 TM01 Termination of appointment of Philip Terence Hodgkins as a director on 27 March 2023
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
30 Jul 2020 PSC04 Change of details for Mr Philip Terence Hodgkins as a person with significant control on 23 June 2020
01 Jul 2020 CH01 Director's details changed for Mr Philip Terence Hodgkins on 1 July 2020
01 Jul 2020 PSC04 Change of details for Mr Philip Terence Hodgkins as a person with significant control on 1 July 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 100
01 Jul 2020 AP01 Appointment of Mr Alex Leonard as a director on 23 June 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Mar 2020 AD01 Registered office address changed from The Workshop Nichol End Marine Portinscale Keswick Cumbria CA12 5TY to Unit 1 Allerdale Yard Low Road, Brigham Cockermouth Cumbria CA13 0XH on 18 March 2020
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
24 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-29
24 May 2019 CONNOT Change of name notice