OMBERSLEY DESIGN & BUILD LTD

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CANNON / 10/07/2014

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY MACKENZIE / 16/07/2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 1 CONYGREE COTTAGES DROITWICH ROAD DROITWICH WR9 0DQ

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY MACKENZIE / 05/06/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY MACKENZIE / 22/07/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CANNON / 22/07/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CANNON / 22/07/2014

View Document

15/03/1415 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED OMBERSLEY PROPERTIES LTD CERTIFICATE ISSUED ON 19/06/13

View Document

12/03/1312 March 2013 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