OHC PROPERTY FOUR LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Order of court to wind up

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-04 with updates

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Registered office address changed to PO Box 4385, 10698610 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-26

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Notice of ceasing to act as receiver or manager

View Document

13/09/2313 September 2023 Receiver's abstract of receipts and payments to 2023-06-22

View Document

02/07/232 July 2023 Satisfaction of charge 106986100005 in full

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

17/03/2317 March 2023 Registered office address changed from 13 Micklegate York YO1 6JH England to 85 Great Portland Street London W1W 7LT on 2023-03-17

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Appointment of receiver or manager

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Termination of appointment of Hithrive Ltd as a secretary on 2022-07-31

View Document

29/03/2229 March 2022 Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to 13 Micklegate York YO1 6JH on 2022-03-29

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 106986100003 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 106986100002 in full

View Document

05/11/215 November 2021 Registration of charge 106986100005, created on 2021-11-04

View Document

19/07/2119 July 2021 Registered office address changed from 13 Micklegate York YO1 6JH England to Queensgate House 23 North Park Road Harrogate HG1 5PD on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106986100004

View Document

25/10/2025 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106986100001

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/03/203 March 2020 COMPANY NAME CHANGED LUXUS PROPERTY (CHARTER COURT) LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 13 MICKLEGATE YORK YORKSHIRE ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BRECKNOCK / 01/11/2018

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BRECKNOCK / 01/11/2018

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM CLIFFORD HOUSE 7-9 CLIFFORD STREET YORK YO1 9RA ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 11 CLIFFORD HOUSE 7-9 CLIFFORD STREET YORK YO1 9RA

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 1 HANLEY STREET NOTTINGHAM NG1 5BL ENGLAND

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1 FLEXSPACE BUSINESS PARK AUDAX CLOSE YORK YORKSHIRE YO30 4RA ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106986100004

View Document

10/01/1810 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 1 HANLEY STREET NOTTINGHAM NG1 5BL ENGLAND

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106986100002

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106986100003

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106986100001

View Document

30/03/1730 March 2017 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