OPEN SPACE DESIGN & BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/02/2428 February 2024 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to The Timothy James Partnersip Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2024-02-28 |
28/02/2428 February 2024 | Declaration of solvency |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Appointment of a voluntary liquidator |
28/02/2428 February 2024 | Resolutions |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-30 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-10 with updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
04/12/154 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
06/01/156 January 2015 | Annual return made up to 10 November 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 30 March 2013 |
13/06/1313 June 2013 | PREVEXT FROM 30/09/2012 TO 30/03/2013 |
08/01/138 January 2013 | Annual return made up to 10 November 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
29/11/1129 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
27/10/1127 October 2011 | PREVSHO FROM 30/11/2011 TO 30/09/2011 |
20/07/1120 July 2011 | SECRETARY APPOINTED DENISE RAITHBY |
22/06/1122 June 2011 | DIRECTOR APPOINTED DAVID JAMES MORGAN |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE RAITHBY |
14/02/1114 February 2011 | DIRECTOR APPOINTED DENISE RAITHBY |
08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
08/02/118 February 2011 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
10/11/1010 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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