ONGAR DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Ms Claire Furber as a person with significant control on 2025-03-23

View Document

24/03/2524 March 2025 Change of details for Mr David Molineaux as a person with significant control on 2025-03-23

View Document

24/03/2524 March 2025 Director's details changed for David Molineaux on 2025-03-23

View Document

24/03/2524 March 2025 Director's details changed for Ms Claire Furber on 2025-03-23

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MS CLAIRE FURBER

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 2 CORNERHOUSE BUILDINGS CLAYDONS LANE RAYLEIGH SS6 7UP ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

07/11/197 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 335 BENFLEET ROAD BENFLEET ESSEX SS7 1PW

View Document

17/05/1717 May 2017 CHANGE PERSON AS DIRECTOR

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOLLINGTON

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 183 STATION LANE HORNCHURCH ESSEX RM12 6LL UNITED KINGDOM

View Document

12/09/1412 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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