- Company Overview for OSPREY INITIATIVES LIMITED (SC338850)
- Filing history for OSPREY INITIATIVES LIMITED (SC338850)
- People for OSPREY INITIATIVES LIMITED (SC338850)
- More for OSPREY INITIATIVES LIMITED (SC338850)
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) |
---|---|---|---|
26 Jun 2019 | AP01 | Appointment of Leslie Allan as a director on 19 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
05 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
02 Oct 2017 | AP01 | Appointment of Gary Andrew Walker as a director on 20 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mrs Catherine Darbyshire as a director on 20 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Colin Andrew Hawkins as a director on 31 August 2017 | |
13 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
07 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of William Ernest Macdonald Chapman as a director on 23 September 2015 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
07 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
06 Mar 2015 | AP01 | Appointment of Stuart Alexander Robertson as a director on 15 January 2015 | |
01 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr Glenn Adcook on 3 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of John Martin as a director | |
13 Feb 2014 | TM01 | Termination of appointment of David Urquhart as a director | |
13 Feb 2014 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
13 Feb 2014 | AD01 | Registered office address changed from C/O 22 Abercrombie Court 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland on 13 February 2014 | |
09 Dec 2013 | TM02 | Termination of appointment of Robert Hepburn as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 31 March 2013 |