Advanced company searchLink opens in new window

OSMAN PROPERTY LIMITED

Company number 08721823

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)
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 October 2023
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 October 2022
15 Sep 2022 AD01 Registered office address changed from 1st Floor Cattle Market Hexham Northumberland NE46 1NJ to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 October 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 October 2020
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 October 2019
07 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
13 Jul 2017 AA Micro company accounts made up to 31 October 2016
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2
22 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
29 May 2014 AD01 Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH United Kingdom on 29 May 2014
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1