O'BRIEN PROPERTY INVESTMENTS LIMITED
Company number 10318458
- Company Overview for O'BRIEN PROPERTY INVESTMENTS LIMITED (10318458)
- Filing history for O'BRIEN PROPERTY INVESTMENTS LIMITED (10318458)
- People for O'BRIEN PROPERTY INVESTMENTS LIMITED (10318458)
- Charges for O'BRIEN PROPERTY INVESTMENTS LIMITED (10318458)
- Registers for O'BRIEN PROPERTY INVESTMENTS LIMITED (10318458)
- More for O'BRIEN PROPERTY INVESTMENTS LIMITED (10318458)
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) |
---|---|---|---|
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 | |
10 Aug 2017 | MR01 | Registration of charge 103184580002, created on 8 August 2017 | |
20 Jul 2017 | MR01 | Registration of charge 103184580001, created on 13 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
16 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 | |
15 May 2017 | AD03 | Register(s) moved to registered inspection location Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
15 May 2017 | AD02 | Register inspection address has been changed to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
28 Apr 2017 | SH08 | Change of share class name or designation | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
21 Oct 2016 | SH02 | Sub-division of shares on 27 September 2016 | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 28 September 2016 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Andrew John Davison as a director on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Gordon John O'brien as a director on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Jonathan Andrew Hurford as a director on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Nathan O'brien as a director on 27 September 2016 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|