OPEN SPACE BUILDERS LTD

12 Cox Crescent Dunchurch, Rugby, CV22 6QX, Warwickshire, United Kingdom
StatusACTIVE
Company No.10312758
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

OPEN SPACE BUILDERS LTD is an active private limited company with number 10312758. It was incorporated 7 years, 10 months, 14 days ago, on 04 August 2016. The company address is 12 Cox Crescent Dunchurch, Rugby, CV22 6QX, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-28

Charge number: 103127580001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Goodsir

Change date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 79 Cotswold Drive Finham Coventry West Midlands CV3 6EZ United Kingdom

Change date: 2019-04-01

New address: 12 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital cancellation shares

Date: 13 Dec 2017

Action Date: 14 Apr 2017

Category: Capital

Type: SH06

Capital : 110 GBP

Date: 2017-04-14

Documents

View document PDF

Capital cancellation shares

Date: 13 Dec 2017

Action Date: 06 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-06

Capital : 20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 140 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 06 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-06

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 07 Aug 2016

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2016-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: 79 Cotswold Drive Finham Coventry West Midlands CV3 6EZ

Change date: 2017-11-16

Old address: 108 Leamington Roa Leamington Road Coventry CV3 6JY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 04 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-04

Psc name: Richard Goodsir

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2017-04-13

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM (DEF) LTD

THE DIAMOND CENTRE,MAGHERAFELT,

Number:NI031846
Status:ACTIVE
Category:Private Limited Company

CWE CANARY WHARF ESTATES LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11507014
Status:ACTIVE
Category:Private Limited Company

D&P RECYCLING LIMITED

UNITS 1-3,KINGSWINFORD,DY6 7JS

Number:09559673
Status:ACTIVE
Category:Private Limited Company

DBMH LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:11146001
Status:ACTIVE
Category:Private Limited Company

IAN TYLER CONSULTANCY LIMITED

19 PARKHAM MEAD,BINFIELD,RG42 4FP

Number:10180777
Status:ACTIVE
Category:Private Limited Company

N R WHITE LEGAL CONSULTING LIMITED

28 CUCKOO DENE,LONDON,W7 3DP

Number:10743268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source