OCKLYNGE PROPERTIES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from 41a Beach Road Littlehampton BN17 5JA England to C/O Iconn Ltd T/a Sandersons 26a Castle Street Lee Court Canterbury Kent CT1 2PU on 2025-10-07

View Document

29/09/2529 September 2025 NewAccounts for a dormant company made up to 2025-03-24

View Document

24/09/2524 September 2025 NewAppointment of Iconn Ltd T/a Sandersons as a secretary on 2025-09-24

View Document

23/09/2523 September 2025 NewDirector's details changed for Miss Ana Kirk on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mrs Petra Macibobova on 2025-09-23

View Document

04/09/254 September 2025 NewTermination of appointment of Hobdens Property Management Ltd as a secretary on 2025-08-17

View Document

01/05/251 May 2025 Appointment of Miss Ana Kirk as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mrs Petra Macibobova as a director on 2025-05-01

View Document

30/04/2530 April 2025 Termination of appointment of Andrew Eric Turner as a director on 2025-04-30

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-24

View Document

14/08/2414 August 2024 Appointment of Mr Andrew Eric Turner as a director on 2024-08-06

View Document

14/08/2414 August 2024 Termination of appointment of Paula Fillery as a director on 2024-08-06

View Document

12/08/2412 August 2024 Appointment of Mr Kieron Piers Roland as a director on 2024-08-06

View Document

12/08/2412 August 2024 Termination of appointment of Peter James Sanders as a director on 2024-08-06

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-24

View Document

04/04/234 April 2023 Appointment of Mr Peter James Sanders as a director on 2023-04-04

View Document

28/03/2328 March 2023 Termination of appointment of Stuart Richard Surtees as a director on 2023-03-01

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS PAULA FILLERY

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

17/07/1717 July 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OWEN

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD SURTEES / 16/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN OWEN / 16/02/2016

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/05/156 May 2015 24/03/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERS

View Document

15/05/1315 May 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DOUGLAS OWEN

View Document

18/01/1318 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN SANDERS

View Document

27/09/1227 September 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN RICHARD SANDERS / 11/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERS / 11/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD SURTEES / 11/01/2010

View Document

12/05/0912 May 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED WARREN RICHARD SANDERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

25/02/0825 February 2008 SECRETARY APPOINTED PETER SANDERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 20 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RP

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/897 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

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