OBERLANDERS PROPERTY LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Member's details changed for Mr David Alan Lawson on 2025-03-09

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

16/12/2416 December 2024 Member's details changed for Mr David Alan Lawson on 2024-03-25

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

06/12/216 December 2021 Change of details for Mr Philip James Stuart Macdonald as a person with significant control on 2021-11-29

View Document

06/12/216 December 2021 Change of details for Mr Andrew David Wilmot as a person with significant control on 2021-11-29

View Document

06/12/216 December 2021 Change of details for Mr Philip James Stuart Macdonald as a person with significant control on 2021-11-29

View Document

06/12/216 December 2021 Change of details for Mr Andrew David Wilmot as a person with significant control on 2021-11-29

View Document

06/12/216 December 2021 Member's details changed for Mr Andrew David Wilmot on 2021-11-29

View Document

06/12/216 December 2021 Member's details changed for Mr Philip James, Stuart Macdonald on 2021-11-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILMOT / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAMES STUART MACDONALD / 08/10/2019

View Document

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 29/11/15

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES, STUART MACDONALD / 09/08/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/01/1521 January 2015 ANNUAL RETURN MADE UP TO 29/11/14

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 29/11/13

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 29/11/12

View Document

19/12/1219 December 2012 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/12/1119 December 2011 ANNUAL RETURN MADE UP TO 29/11/11

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/12/107 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN LAWSON / 29/11/2010

View Document

07/12/107 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID WILMOT / 29/11/2010

View Document

07/12/107 December 2010 ANNUAL RETURN MADE UP TO 29/11/10

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/1020 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN LAWSON / 04/12/2009

View Document

11/01/1011 January 2010 ANNUAL RETURN MADE UP TO 29/11/09

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 29/11/08

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 62 GEORGE STREET EDINBURGH EH2 2LR

View Document

05/06/085 June 2008 CURRSHO FROM 30/11/2008 TO 31/07/2008

View Document

18/02/0818 February 2008 PARTIC OF MORT/CHARGE *****

View Document

29/11/0729 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company