OPENSHORE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

04/04/254 April 2025 Previous accounting period shortened from 2025-06-28 to 2024-12-31

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-06-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-06-28

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/10/198 October 2019 SECRETARY APPOINTED MR NASEEM JOHNSON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY GET PROPERTY MANAGEMENT LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ MOHAMMED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM TIME TECHNOLOGY PARK BLACKBURN ROAD, SIMONSTONE BURNLEY LANCASHIRE BB12 7TW

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR HASHIM MOHAMMED

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 PREVSHO FROM 01/07/2014 TO 30/06/2014

View Document

01/04/151 April 2015 PREVEXT FROM 30/06/2014 TO 01/07/2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 COMPANY NAME CHANGED QUICK SALE HOUSE BUYERS LIMITED CERTIFICATE ISSUED ON 06/05/11

View Document

28/04/1128 April 2011 CHANGE OF NAME 15/03/2011

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED GET PROPERTY MANAGEMENT LTD

View Document

12/10/1012 October 2010 TERMINATE DIR APPOINTMENT

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED DR TARIQ MOHAMMED

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

27/08/1027 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 28/06/2010

View Document

27/08/1027 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 28/06/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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