OVINGDEAN HALL MANAGEMENT LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Accounts for a dormant company made up to 2025-05-01

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

01/05/251 May 2025 Annual accounts for year ending 01 May 2025

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

06/10/246 October 2024 Registered office address changed from 1 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB England to 5 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB on 2024-10-06

View Document

29/05/2429 May 2024 Termination of appointment of Jeffery Brian Woods as a director on 2024-05-16

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2024-05-01

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-04-24

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-05-01

View Document

24/04/2224 April 2022 Annual accounts for year ending 24 Apr 2022

View Accounts

08/04/228 April 2022 Notification of a person with significant control statement

View Document

06/04/226 April 2022 Appointment of Ms Deborah Julie Cowley as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr Alexander Nicholas Haron Eaton as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr John Sykes Parsons as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Jeffery Brian Woods as a director on 2022-04-01

View Document

21/12/2121 December 2021 Cessation of Steve Wedd as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Stephen Wedd as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Stephen Wedd as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 4 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB England to 1 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB on 2021-12-21

View Document

13/12/2113 December 2021 Registered office address changed from 1 Byre Cottages Ovingdean Brighton BN2 7BB to 4 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/18

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/15

View Document

26/10/1526 October 2015 20/10/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/14

View Document

26/10/1426 October 2014 20/10/14 NO MEMBER LIST

View Document

04/11/134 November 2013 20/10/13 NO MEMBER LIST

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/13

View Document

24/10/1224 October 2012 20/10/12 NO MEMBER LIST

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/12

View Document

26/10/1126 October 2011 20/10/11 NO MEMBER LIST

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/11

View Document

26/10/1026 October 2010 20/10/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HAMMOND / 20/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEDD / 20/10/2010

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/09

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEDD / 20/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WEDD / 20/10/2009

View Document

21/10/0921 October 2009 20/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 1 BYRE COTTAGES OVINGDEAN ROAD OVINGDEAN BRIGHTON BN2 7BB

View Document

20/10/0920 October 2009 22/09/08 NO MEMBER LIST

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/08

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 22/09/06

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 22/09/07

View Document

17/03/0917 March 2009 RES02

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HOLCOMBE HOUSE 31 HIGH STREET BRIGHTON BN2 1RP

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/06

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/07

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 22/09/05

View Document

16/03/0916 March 2009 ORDER OF COURT - RESTORATION

View Document

14/11/0614 November 2006 STRUCK OFF AND DISSOLVED

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 22/09/04

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03

View Document

26/09/0326 September 2003 ANNUAL RETURN MADE UP TO 22/09/03

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/02

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 22/09/02

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/01

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 22/09/01

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/00

View Document

18/09/0018 September 2000 ANNUAL RETURN MADE UP TO 22/09/00

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

09/09/999 September 1999 ANNUAL RETURN MADE UP TO 22/09/99

View Document

18/08/9918 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/98

View Document

18/09/9818 September 1998 ANNUAL RETURN MADE UP TO 22/09/98

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/97

View Document

24/10/9724 October 1997 ANNUAL RETURN MADE UP TO 22/09/97

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/96

View Document

13/09/9613 September 1996 ANNUAL RETURN MADE UP TO 22/09/96

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/95

View Document

27/09/9527 September 1995 ANNUAL RETURN MADE UP TO 22/09/95

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/94

View Document

23/03/9523 March 1995 EXEMPTION FROM APPOINTING AUDITORS 21/03/95

View Document

14/09/9414 September 1994 ANNUAL RETURN MADE UP TO 22/09/94

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 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