OUSEBURN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Registered office address changed from 60 Knightside Gardens Dunston Gateshead Tyne and Wear NE11 9RN United Kingdom to 50 Falconar Street Newcastle upon Tyne NE2 1UY on 2023-03-24

View Document

23/03/2323 March 2023 Cessation of Andrew Bloomfield as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Andrew Bloomfield as a director on 2023-03-23

View Document

25/01/2325 January 2023 Registered office address changed from Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ United Kingdom to 60 Knightside Gardens Dunston Gateshead Tyne and Wear NE11 9RN on 2023-01-25

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

14/10/2114 October 2021 Registered office address changed from 60 Knightside Gardens Dunston Gateshead Tyne & Wear NE11 9RN United Kingdom to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 2021-10-14

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/09/2022 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

01/06/191 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DELANEY

View Document

01/06/191 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BLOOMFIELD / 01/06/2019

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information