OLDREC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-04-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/10/2317 October 2023 | Accounts for a dormant company made up to 2023-04-30 |
13/10/2313 October 2023 | Registered office address changed from 23 Grafton Street London W1S 4EY to The Old Rectory Lower End Whichford Shipston on Stour Warwickshire CV36 5PQ on 2023-10-13 |
13/10/2313 October 2023 | Certificate of change of name |
11/10/2311 October 2023 | Cessation of David John Charters as a person with significant control on 2023-09-30 |
11/10/2311 October 2023 | Cessation of David Charters as a person with significant control on 2023-09-30 |
11/10/2311 October 2023 | Appointment of Ms Susan Ann Watkins as a secretary on 2023-10-01 |
11/10/2311 October 2023 | Termination of appointment of Peter Mark Patrick O'kane as a secretary on 2023-09-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
14/10/2214 October 2022 | Accounts for a dormant company made up to 2022-04-30 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
02/01/222 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
15/01/2015 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
23/01/1923 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
02/02/182 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARTERS |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/06/1620 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/06/1511 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARTERS / 07/07/2012 |
14/05/1314 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/07/1223 July 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARTERS / 26/04/2011 |
06/06/116 June 2011 | 29/04/11 NO CHANGES |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/06/1023 June 2010 | 29/04/10 NO CHANGES |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
27/01/1027 January 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALDRY |
24/06/0924 June 2009 | DIRECTOR APPOINTED ANTONY BRIAN BALDRY |
16/05/0916 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
29/07/0829 July 2008 | DIRECTOR AND SECRETARY APPOINTED PETER MARK PATRICK O'KANE |
15/07/0815 July 2008 | DIRECTOR APPOINTED DAVID JOHN CHARTERS |
15/07/0815 July 2008 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM |
15/07/0815 July 2008 | APPOINTMENT TERMINATED DIRECTOR MUCKLE DIRECTOR LIMITED |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED |
29/04/0829 April 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