Advanced company searchLink opens in new window

OPUS LAND LIMITED

Company number 06647423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CH01 Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023
19 Sep 2023 TM01 Termination of appointment of Steven Jon Wright as a director on 13 September 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
12 Jan 2023 AP01 Appointment of Mr Steven Jon Wright as a director on 12 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
12 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
12 Jul 2022 TM01 Termination of appointment of Alexander David William Price as a director on 1 July 2022
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 PSC04 Change of details for Victoria Zoe Katie Turnbull as a person with significant control on 16 July 2020
16 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
16 Jul 2020 CH01 Director's details changed for Mr Alexander David William Price on 16 July 2020
16 Jul 2020 CH01 Director's details changed for Mr. Raymond John Stewart Palmer on 16 July 2020
16 Jul 2020 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 16 July 2020
18 Dec 2019 AD01 Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 18 December 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
20 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 PSC04 Change of details for Victoria Zoe Katie Turnbull as a person with significant control on 31 March 2018
12 Sep 2017 PSC04 Change of details for Miss Victoria Zoe Smith as a person with significant control on 28 August 2017
12 Sep 2017 CH01 Director's details changed for Miss Victoria Zoe Smith on 26 August 2017