Advanced company searchLink opens in new window

OBDURA ESTATES LIMITED

Company number 05318483

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)
02 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
22 May 2024 AA Total exemption full accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from Neptune House 70 Royal Hill Greenwich London SE10 8RF England to 9 Hare & Billet Road London SE3 0RB on 16 September 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
27 Oct 2021 CERTNM Company name changed obdura LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
28 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
14 Nov 2018 PSC01 Notification of Andrew Jones as a person with significant control on 23 October 2018
14 Nov 2018 PSC04 Change of details for Mrs Melanie Margaret Jones as a person with significant control on 23 October 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 2
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 AP01 Appointment of Mr Andrew Jones as a director on 30 April 2018
30 Jul 2018 TM02 Termination of appointment of Andrew William Bewsey Jones as a secretary on 30 April 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
10 Jan 2017 AD01 Registered office address changed from 112 Morden Road London SW19 3BP to Neptune House 70 Royal Hill Greenwich London SE10 8RF on 10 January 2017