- Company Overview for OBRA PROPERTIES LTD (SC468393)
- Filing history for OBRA PROPERTIES LTD (SC468393)
- People for OBRA PROPERTIES LTD (SC468393)
- More for OBRA PROPERTIES LTD (SC468393)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
12 Sep 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
09 Jul 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
23 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
05 Sep 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
03 Jul 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
18 Feb 2014 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
31 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
31 Jan 2014 | AP01 | Appointment of Sarah Currie as a director | |
31 Jan 2014 | AP01 | Appointment of Miss Jane Ritchie as a director | |
27 Jan 2014 | NEWINC | Incorporation |