OCKHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a members' voluntary winding up

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

19/04/2319 April 2023 Registered office address changed from Old Barn House High Road Eastcote Pinner Middlesex HA5 2EW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-04-19

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/11/227 November 2022 Satisfaction of charge 4 in full

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

07/11/227 November 2022 Satisfaction of charge 045849330008 in full

View Document

07/11/227 November 2022 Satisfaction of charge 045849330007 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Satisfaction of charge 045849330006 in full

View Document

03/03/223 March 2022 Satisfaction of charge 2 in full

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FISHER SECRETARIES LIMITED / 07/11/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN BEER / 06/03/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROSS

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED
GOOD HARVEST HOMES (OCKHAM) LIMI
TED
CERTIFICATE ISSUED ON 13/06/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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