- Company Overview for OSIER PROPERTIES LTD (10598648)
- Filing history for OSIER PROPERTIES LTD (10598648)
- People for OSIER PROPERTIES LTD (10598648)
- Charges for OSIER PROPERTIES LTD (10598648)
- More for OSIER PROPERTIES LTD (10598648)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
05 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
05 Dec 2023 | CH03 | Secretary's details changed for Mr Richard Harvey James Nuttall on 23 November 2023 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
21 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 30 August 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
28 Apr 2018 | MR01 | Registration of charge 105986480001, created on 23 April 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
09 Mar 2017 | AP03 | Appointment of Mr Richard Harvey James Nuttall as a secretary on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Warth Business Centre Warth Industrial Park Warth Road Bury BL9 9TB England to 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 9 March 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|