- Company Overview for OBDURA ESTATES LIMITED (05318483)
- Filing history for OBDURA ESTATES LIMITED (05318483)
- People for OBDURA ESTATES LIMITED (05318483)
- More for OBDURA ESTATES LIMITED (05318483)
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
|
|
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
|
|
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 |