OLDHAM PROPERTY PARTNERSHIPS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-09-24

View Document

04/04/254 April 2025 Termination of appointment of Arooj Shah as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Cllr Arooj Shah as a director on 2025-03-27

View Document

28/03/2528 March 2025 Termination of appointment of Amanda Chadderton as a director on 2025-03-27

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-09-24

View Document

08/05/248 May 2024 Termination of appointment of Benjamin William Scandrett as a director on 2024-05-02

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-09-24

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

15/09/2215 September 2022 Appointment of Cllr Amanda Chadderton as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Arooj Shah as a director on 2022-09-14

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-09-24

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

04/02/224 February 2022 Termination of appointment of Sean Eric Fielding as a director on 2022-01-28

View Document

04/02/224 February 2022 Appointment of Cllr Arooj Shah as a director on 2022-01-28

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-09-24

View Document

21/05/2021 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BANFI

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/18

View Document

22/11/1822 November 2018 ADOPT ARTICLES 07/11/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED CLLR SEAN FIELDING

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN STRETTON

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR HEATH DAVID BROADBENT

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/16

View Document

19/05/1719 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 7037764.00

View Document

16/05/1716 May 2017 ADOPT ARTICLES 30/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 24/09/15

View Document

18/03/1618 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED JEAN MARY STRETTON

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 24/09/14

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 24/09/13

View Document

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ADOPT ARTICLES 01/10/2013

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 24/09/12

View Document

15/03/1315 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JAMES PETER BANFI

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MICHAEL EDWARD NUTTALL

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE

View Document

28/06/1228 June 2012 ARTICLES OF ASSOCIATION

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

19/04/1219 April 2012 08/03/12 STATEMENT OF CAPITAL GBP 10748334.00

View Document

17/04/1217 April 2012 ALTER ARTICLES 08/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR JAMES MCMAHON

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD SYKES

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

05/04/115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 24/09/09

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS

View Document

25/03/1025 March 2010 02/03/10 NO CHANGES

View Document

01/02/101 February 2010 DIRECTOR APPOINTED BENJAMIN WILLIAM SCANDRETT

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 24/09/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 GBP IC 19907334/19904175 18/06/08 GBP SR 3159@1=3159

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED HOWARD SYKES

View Document

22/07/0822 July 2008 CAPITALS NOT ROLLED UP

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 24/09/07

View Document

23/06/0823 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED PETER CHAPE

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY JAMES BANFI

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BANFI

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: UNIT 12 MERCURY PARK MERCURY WAY MANCHESTER M41 7LY

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 24/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 24/09/05

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 24/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 24/09/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 £ IC 9057454/8969834 01/03/04 £ SR 87620@1=87620

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 24/09/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 24/09/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: RUSSELL HOUSE 94 96 CHAPEL ROAD SALE CHESHIRE M33 7DX

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 24/09/00

View Document

21/11/0021 November 2000 COMPANY NAME CHANGED HIRETARGET LIMITED CERTIFICATE ISSUED ON 22/11/00

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 SHARES AGREEMENT OTC

View Document

16/03/0016 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 24/09/99

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 £ NC 5000000/9058190 27/07/99

View Document

09/08/999 August 1999 NC INC ALREADY ADJUSTED 27/07/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 24/09/98

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 24/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 SHARES AGREEMENT OTC

View Document

24/07/9724 July 1997 SHARES AGREEMENT OTC

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 24/09/96

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: MERCURY WAY BARTON DOCK ROAD TRAFFORD PARK MANCHESTER M41 7GP

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 24/09/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 05/10/95

View Document

13/10/9513 October 1995 £ NC 1000/5000000 05/10/95

View Document

13/10/9513 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/95

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/94

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

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: 14 GIB LANE MANCHESTER M23 0BA

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/09

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 ALTER MEM AND ARTS 16/05/94

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9418 March 1994 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