OPUS LAND (PRESTON FARM) LIMITED

05861768
FIRST FLOOR 35 BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AG LS29 8AG

Documents

Documents
Date Category Description Pages
09 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 annual-return Annual Return 7 Buy now
07 Nov 2014 accounts Annual Accounts 6 Buy now
18 Sep 2014 annual-return Annual Return 7 Buy now
15 Jul 2014 officers Change of particulars for director (Mr Alexander David William Price) 2 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
09 Sep 2013 officers Change of particulars for director (Mr Christopher James Button) 2 Buy now
06 Aug 2013 resolution Resolution 1 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 officers Appointment of director (Mr Christopher James Button) 2 Buy now
05 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2012 accounts Annual Accounts 11 Buy now
07 Nov 2012 officers Termination of appointment of director (Christopher Digby-Bell) 1 Buy now
08 Aug 2012 annual-return Annual Return 7 Buy now
17 Nov 2011 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 7 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
26 Jul 2010 annual-return Annual Return 7 Buy now
26 Jul 2010 officers Change of particulars for director (Christopher Harvey Digby Bell) 2 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from, 49 high street, henley in arden, solihull, west midlands, B95 5AA 1 Buy now
23 Mar 2009 officers Appointment terminated secretary michael ward 1 Buy now
23 Mar 2009 officers Appointment terminated director richard smith 1 Buy now
21 Aug 2008 accounts Annual Accounts 5 Buy now
01 Jul 2008 annual-return Return made up to 29/06/08; full list of members 5 Buy now
05 Feb 2008 officers Director's particulars changed 1 Buy now
19 Sep 2007 accounts Annual Accounts 5 Buy now
08 Aug 2007 annual-return Return made up to 29/06/07; full list of members 3 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
31 Jul 2007 officers New director appointed 4 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Nov 2006 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
17 Nov 2006 officers New secretary appointed 1 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: time & life building, 1 bruton st, london, W1J 6TL 1 Buy now
29 Jun 2006 incorporation Incorporation Company 14 Buy now