Advanced company searchLink opens in new window

OUR BUILDING LIMITED

Company number 10540367

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)
02 Mar 2021 MR01 Registration of charge 105403670003, created on 12 February 2021
17 Feb 2021 MR01 Registration of charge 105403670001, created on 12 February 2021
17 Feb 2021 MR01 Registration of charge 105403670002, created on 12 February 2021
10 Feb 2021 PSC02 Notification of Melter Vicren Limited as a person with significant control on 16 September 2020
10 Feb 2021 PSC07 Cessation of Pinchos Herskovic as a person with significant control on 16 September 2020
02 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification code, Statement of Capital, Trading Status of Shares and Shareholder Information) was registered on 03/03/2021.
03 Jan 2021 AA01 Previous accounting period shortened from 5 January 2020 to 4 January 2020
31 Dec 2020 AP01 Appointment of Mr Benjamin Dimitri Schimmel as a director on 16 September 2020
31 Dec 2020 AP01 Appointment of Mr Jacob Simon Biren as a director on 16 September 2020
23 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
23 Sep 2020 PSC01 Notification of Pinchos Herskovic as a person with significant control on 18 February 2020
23 Sep 2020 PSC07 Cessation of Hwdw Limited as a person with significant control on 18 February 2020
02 Apr 2020 AA Accounts for a dormant company made up to 31 December 2018
27 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
03 Jan 2020 AA01 Previous accounting period shortened from 6 January 2019 to 5 January 2019
06 Oct 2019 AA01 Previous accounting period shortened from 7 January 2019 to 6 January 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 7 January 2019
08 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 27/12/2018
19 Mar 2019 PSC02 Notification of Hwdw Limited as a person with significant control on 18 June 2018
19 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 19 March 2019
22 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/2019
19 Dec 2018 CH01 Director's details changed for Mr Pinchos Herskovic on 15 November 2018
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with no updates
08 Aug 2017 AD01 Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 August 2017