OBEE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Obee Holdings Limited as a person with significant control on 2025-07-01

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

05/12/245 December 2024 Registration of charge 081457080019, created on 2024-12-04

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

25/09/2325 September 2023 Notification of Obee Holdings Limited as a person with significant control on 2023-09-21

View Document

25/09/2325 September 2023 Cessation of Thomas Giles Obee as a person with significant control on 2023-09-21

View Document

25/09/2325 September 2023 Cessation of Glen Richard Obee as a person with significant control on 2023-09-21

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Thomas Giles Obee on 2023-07-01

View Document

11/07/2311 July 2023 Change of details for Mr Thomas Giles Obee as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Change of details for Mr Glen Richard Obee as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Director's details changed for Mr Glen Richard Obee on 2023-07-01

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Satisfaction of charge 081457080013 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 081457080011 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 081457080012 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 081457080010 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 081457080009 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 081457080017 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 081457080015 in full

View Document

23/12/2223 December 2022 Registration of charge 081457080018, created on 2022-12-21

View Document

25/11/2225 November 2022 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit T Lakesview International Business Park Hersden Canterbury CT3 4GP on 2022-11-25

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Change of details for Mr Thomas Giles Obee as a person with significant control on 2021-11-05

View Document

07/12/217 December 2021 Registered office address changed from Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Glen Richard Obee as a person with significant control on 2021-11-05

View Document

07/12/217 December 2021 Director's details changed for Mr Glen Richard Obee on 2021-11-05

View Document

07/12/217 December 2021 Director's details changed for Mr Thomas Giles Obee on 2021-11-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081457080017

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080016

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080015

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080014

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080012

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080009

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080008

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080007

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457080005

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457080006

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457080002

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457080001

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457080003

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457080004

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080013

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080011

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081457080010

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081457080006

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD OBEE / 14/04/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GILES OBEE / 11/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM MOTORLINE GROUP HEAD OFFICE BROAD OAK ROAD CANTERBURY KENT CT2 7RB

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 081457080005

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081457080005

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GILES OBEE / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD OBEE / 02/12/2014

View Document

31/07/1431 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1411 March 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081457080004

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081457080003

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081457080002

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081457080001

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/11/127 November 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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