OPUS PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Micro company accounts made up to 2024-06-28 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
04/03/244 March 2024 | Registered office address changed from 7 Barton Buildings Bath BA1 2JR England to Unit 10 3 Edgar Buildings Bath BA1 2FJ on 2024-03-04 |
15/09/2315 September 2023 | Appointment of Mr Richard Alexander Pratt as a director on 2023-09-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
12/05/2212 May 2022 | Director's details changed for Den South West on 2022-05-11 |
12/05/2212 May 2022 | Director's details changed for Ashley Property Developments Limited on 2022-05-11 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
10/12/2110 December 2021 | Termination of appointment of Stephen Fonda as a director on 2021-12-01 |
03/11/213 November 2021 | Termination of appointment of Louis-Francois Pickard Louw as a director on 2021-11-03 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113586300002 |
01/02/201 February 2020 | PREVSHO FROM 01/07/2019 TO 30/06/2019 |
31/01/2031 January 2020 | PREVEXT FROM 31/05/2019 TO 01/07/2019 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113586300001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CONCEPT 360 3 MILE END BATH BA1 6PT ENGLAND |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PROPERTY SYNDICATE LIMITED |
17/05/1917 May 2019 | CESSATION OF ASHLEY PROPERTY DEVELOPMENTS LIMITED AS A PSC |
07/03/197 March 2019 | COMPANY NAME CHANGED LANSDOWN SUITES LIMITED CERTIFICATE ISSUED ON 07/03/19 |
12/05/1812 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/05/1812 May 2018 | Incorporation |
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