OCKENDENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

29/10/2429 October 2024 Appointment of Mr Myer Bernard Rothfeld as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Joseph Daniel Pfeffer as a director on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Amanda Katherine Goulden as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Amanda Katherine Goulden as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Paul Robert Gibb as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Amanda Katherine Goulden as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Christopher Howard Gibb as a director on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Star Hampton Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Christopher Howard Gibb as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Medcar, 149a Stamford Hill London N16 5LL on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Paul Robert Gibb as a person with significant control on 2024-10-29

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Satisfaction of charge 4 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 2 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 3 in full

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

14/12/2114 December 2021 Appointment of Mrs Amanda Katherine Goulden as a secretary on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Brian Robert Gibb as a director on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Jillian Mary Gibb as a director on 2021-12-09

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

14/12/2114 December 2021 Appointment of Mrs Amanda Katherine Goulden as a director on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Jillian Mary Gibb as a secretary on 2021-12-09

View Document

14/12/2114 December 2021 Appointment of Mr Paul Robert Gibb as a director on 2021-12-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

02/02/212 February 2021 CESSATION OF JILLIAN MARY GIBB AS A PSC

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT GIBB

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA KATHERINE GOULDEN

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOWARD GIBB

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1824 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 19330

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1728 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 19794

View Document

28/04/1728 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1715 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1715 March 2017 ADOPT ARTICLES 05/03/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1031 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 41 BEACH ROAD LITTLEHAMPTON SUSSEX BN17 5JA

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

31/05/5031 May 1950 CERTIFICATE OF INCORPORATION

View Document


More Company Information