Advanced company searchLink opens in new window

O'BRIEN PROPERTY INVESTMENTS LIMITED

Company number 10318458

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 10.00
21 Oct 2016 SH02 Sub-division of shares on 27 September 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 27/09/2016
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-08
  • GBP 1