GOSPREY LIMITED

Office 40, Burlington House Office 40, Burlington House, Northampton, NN1 4EU, England
StatusACTIVE
Company No.02943413
CategoryPrivate Limited Company
Incorporated28 Jun 1994
Age29 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

GOSPREY LIMITED is an active private limited company with number 02943413. It was incorporated 29 years, 11 months, 21 days ago, on 28 June 1994. The company address is Office 40, Burlington House Office 40, Burlington House, Northampton, NN1 4EU, England.



Company Fillings

Change person director company with change date

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan May Stallard

Change date: 2024-04-16

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan May Stallard

Change date: 2024-04-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mrs Susan May Stallard

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Stallard

Change date: 2024-04-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Miss Sarah Jayne Stallard

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Paul Stallard

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Paul Stallard

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Stallard

Change date: 2024-04-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Blaize Stallard

Change date: 2024-04-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 16 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan May Stallard

Change date: 2023-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan May Stallard

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Blaize Stallard

Appointment date: 2024-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: Unit 11 Wharfside Fenny Stratford Bletchley MK2 2AZ England

Change date: 2024-04-15

New address: Office 40, Burlington House Wellingborough Road Northampton NN1 4EU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-11

Officer name: Miss Sarah Jayne Stallard

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-20

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Stallard

Termination date: 2023-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: Osprey House 13 Avon Walk Leighton Buzzard LU7 3DE

New address: Unit 11 Wharfside Fenny Stratford Bletchley MK2 2AZ

Change date: 2021-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jayne Stallard

Appointment date: 2021-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan May Stallard

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Stallard

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 14/07/04 from: c/o kma chartered management accountants 28 west street dunstable bedfordshire LU6 1TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 24/03/97 from: 99 high street south dunstable bedfordshire LU6 3SF

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 10/02/95 from: 47 waterlow road dunstable bedfordshire LU6 1LX

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Memorandum articles

Date: 25 Jul 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 20/07/94 from: 50 lincolns inn fields london WC2A 3PF

Documents

View document PDF

Resolution

Date: 20 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST RATE PLASTERING AND DECORATING LTD

18 CHICHESTER ROAD,RINGWOOD,BH24 1UE

Number:11926934
Status:ACTIVE
Category:Private Limited Company

CORVINVIEW LIMITED

UNION WORKS,LONDON,E10 5DJ

Number:01737132
Status:ACTIVE
Category:Private Limited Company

KEYS FITNESS LIMITED

69 AUGUSTUS GATE,STEVENAGE,SG2 7QY

Number:10484183
Status:ACTIVE
Category:Private Limited Company

MARFLOW LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:11955147
Status:ACTIVE
Category:Private Limited Company

SCRUFFY BIOTECH LIMITED

6 GREEN BANK,GLOSSOP,SK13 6XT

Number:11131658
Status:ACTIVE
Category:Private Limited Company

STEMBRIDGE SUCCESS LTD

71 ASH GROVE,HOUNSLOW,TW5 9DU

Number:09148353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source