OLDMINSTER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
15/01/2415 January 2024 | Unaudited abridged accounts made up to 2023-10-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
07/02/237 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/04/191 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
12/02/1812 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL TRUEMAN |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRICHTON |
24/10/1424 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/11/132 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067270940006 |
02/11/132 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
02/11/132 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067270940005 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
15/10/1315 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/10/1315 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/10/1315 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CRUMP / 14/12/2012 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN CRUMP / 14/12/2012 |
14/12/1214 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE CRUMP / 14/12/2012 |
29/10/1229 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/10/1120 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRICHTON / 17/10/2009 |
02/11/092 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN CRUMP / 17/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRUEMAN / 17/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUNT / 17/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CRUMP / 17/10/2009 |
28/03/0928 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/03/0912 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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