OPUS KNOWLE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | |
14/08/2514 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
14/08/2514 August 2025 New | |
14/08/2514 August 2025 New | |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
28/03/2428 March 2024 | Full accounts made up to 2022-12-31 |
20/12/2320 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-12 with updates |
07/06/237 June 2023 | Director's details changed for Mr James Charles Richard De Lusignan on 2023-06-07 |
07/06/237 June 2023 | Change of details for Opus Villages Holdings Limited as a person with significant control on 2023-06-07 |
07/06/237 June 2023 | Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-06-07 |
05/05/235 May 2023 | Appointment of Vistra Cosec Limited as a secretary on 2023-05-05 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Termination of appointment of Sam Oliver Helfgott as a director on 2022-09-14 |
28/03/2228 March 2022 | Appointment of Mr Paul Nigel Jackson as a director on 2022-03-16 |
28/03/2228 March 2022 | Appointment of Mr Patrick Andrew Brice as a director on 2022-03-16 |
10/02/2210 February 2022 | Cessation of Cinnamon Care Capital Gp3 Lp as a person with significant control on 2022-01-28 |
10/02/2210 February 2022 | Notification of Sugar Bidco Limited as a person with significant control on 2022-01-28 |
06/02/226 February 2022 | Appointment of Mr Sam Oliver Helfgott as a director on 2022-01-28 |
06/02/226 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
06/02/226 February 2022 | Appointment of Mr James Charles Richard De Lusignan as a director on 2022-01-28 |
06/02/226 February 2022 | Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to 52-54 Gracechurch Street London EC3V 0EH on 2022-02-06 |
06/02/226 February 2022 | Termination of appointment of Declan Patrick Walsh as a director on 2022-01-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/11/1920 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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