OHD PROPERTIES LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | Application to strike the company off the register |
06/06/246 June 2024 | Director's details changed for Mrs Ceri Marjorie Francis Donovan on 2024-06-06 |
06/06/246 June 2024 | Change of details for Mrs Ceri Marjorie Francis Donovan as a person with significant control on 2024-06-06 |
06/03/246 March 2024 | Micro company accounts made up to 2023-04-29 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
22/01/2422 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
18/08/2318 August 2023 | Director's details changed for Mr Paul Richard Donovan on 2023-08-18 |
18/08/2318 August 2023 | Change of details for Mr Paul Richard Donovan as a person with significant control on 2023-08-18 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
29/12/2229 December 2022 | Change of details for Mrs Ceri Marjorie Francis Donovan as a person with significant control on 2022-12-29 |
29/12/2229 December 2022 | Director's details changed for Mrs Ceri Marjorie Francis Donovan on 2022-12-29 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118053250004 |
22/04/2022 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118053250003 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118053250002 |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118053250001 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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