OCKER HILL RECLAMATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-02-29 |
| 13/05/2413 May 2024 | Registered office address changed from Cooper Parry Group Limited Skyview, Argosy Road East Midlands Airport Derby DE74 2SA England to Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP on 2024-05-13 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 14/02/2414 February 2024 | Director's details changed for Manjit Kaur Panesr on 2024-02-12 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-12 with updates |
| 13/02/2413 February 2024 | Change of details for Pupinder Kaur Panesar as a person with significant control on 2024-02-12 |
| 09/12/239 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 05/12/225 December 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 22/02/2222 February 2022 | Change of details for Manjit Kaur Panesar as a person with significant control on 2022-02-22 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 22/02/2222 February 2022 | Change of details for Pupinder Kaur Panesar as a person with significant control on 2022-02-22 |
| 22/02/2222 February 2022 | Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to Cooper Parry Group Limited Skyview, Argosy Road East Midlands Airport Derby DE74 2SA on 2022-02-22 |
| 30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 28/10/1928 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 04/12/184 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 09/08/179 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 19/12/1619 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
| 15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 06/11/146 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
| 26/02/1426 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 29/07/1329 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 39/40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS |
| 12/03/1312 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 23/07/1223 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
| 28/02/1228 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 01/08/111 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 21/02/1121 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 14/10/1014 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 11/03/1011 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR BALBIR PANESAR |
| 02/07/082 July 2008 | DIRECTOR AND SECRETARY APPOINTED PUPINDER KAUR PANESAR |
| 02/07/082 July 2008 | DIRECTOR APPOINTED MANJIT KAUR PANESR |
| 02/07/082 July 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JASVINDER SINGH PANESAR LOGGED FORM |
| 26/06/0826 June 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
| 05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
| 05/03/075 March 2007 | DIRECTOR RESIGNED |
| 05/03/075 March 2007 | SECRETARY RESIGNED |
| 05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
| 05/03/075 March 2007 | NEW SECRETARY APPOINTED |
| 12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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