OHD PROPERTIES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

06/06/246 June 2024 Director's details changed for Mrs Ceri Marjorie Francis Donovan on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mrs Ceri Marjorie Francis Donovan as a person with significant control on 2024-06-06

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-04-29

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

18/08/2318 August 2023 Director's details changed for Mr Paul Richard Donovan on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Paul Richard Donovan as a person with significant control on 2023-08-18

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

29/12/2229 December 2022 Change of details for Mrs Ceri Marjorie Francis Donovan as a person with significant control on 2022-12-29

View Document

29/12/2229 December 2022 Director's details changed for Mrs Ceri Marjorie Francis Donovan on 2022-12-29

View Document

29/12/2229 December 2022 Registered office address changed from 5 Trunley Way Hawkinge Folkestone Kent CT18 7SD England to 6 Teal Close Hawkinge Folkestone Kent CT18 7TG on 2022-12-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118053250004

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118053250003

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118053250002

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118053250001

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information