OSTBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

12/10/2312 October 2023 Second filing of Confirmation Statement dated 2023-05-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

27/04/2327 April 2023 Cessation of Ian Clayton Smith as a person with significant control on 2023-04-01

View Document

27/04/2327 April 2023 Change of details for Munsley Limited as a person with significant control on 2023-04-07

View Document

27/04/2327 April 2023 Notification of Munsley Limited as a person with significant control on 2023-04-01

View Document

26/04/2326 April 2023 Appointment of Mr Ian Clayton-Smith as a director on 2023-04-10

View Document

26/04/2326 April 2023 Cessation of Anna Sheridan as a person with significant control on 2023-04-10

View Document

26/04/2326 April 2023 Termination of appointment of Anna Sheridan as a director on 2023-04-10

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2023-03-30

View Document

06/04/236 April 2023 Notification of Ian Clayton Smith as a person with significant control on 2022-08-31

View Document

06/04/236 April 2023 Cessation of I P Nominees Limited as a person with significant control on 2022-08-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/12/218 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS ANNA SHERIDAN

View Document

14/04/2014 April 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CLAYTON SMITH

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SHERIDAN

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I P NOMINEES LIMITED

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA SHERIDAN / 31/03/2020

View Document

14/04/2014 April 2020 CESSATION OF IAN CLAYTON SMITH AS A PSC

View Document

14/04/2014 April 2020 CESSATION OF SIMON JOHN FLORY AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FLORY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FLORY

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR SIMON JOHN FLORY

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

03/04/193 April 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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