- Company Overview for OUSE BRIDGE HOUSE LTD (07286358)
- Filing history for OUSE BRIDGE HOUSE LTD (07286358)
- People for OUSE BRIDGE HOUSE LTD (07286358)
- More for OUSE BRIDGE HOUSE LTD (07286358)
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) |
---|---|---|---|
30 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mrs Claire Shepherd on 1 November 2023 | |
09 Nov 2023 | PSC04 | Change of details for Mrs Claire Shepherd as a person with significant control on 1 November 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
06 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
28 Mar 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
25 Jan 2022 | RP04TM01 | Second filing for the termination of Stephen Ronald Winston Shepherd as a director | |
18 Jan 2022 | PSC04 | Change of details for Mrs Claire Shepherd as a person with significant control on 6 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Stephen Ronald Winston Shepherd as a person with significant control on 6 January 2022 | |
18 Jan 2022 | TM01 |
Termination of appointment of Stephen Ronald Winston Shepherd as a director on 6 January 2021
|
|
25 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 August 2019 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 August 2018 | |
01 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
28 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
14 Aug 2017 | AD01 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW on 14 August 2017 | |
07 Jul 2017 | AA01 | Current accounting period extended from 30 August 2017 to 31 August 2017 |