OWEN & OWEN RETIREMENT 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
16/04/2516 April 2025 Change of details for Curamus Limited as a person with significant control on 2025-04-01

View Document

15/04/2515 April 2025 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on 2025-04-15

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Change of details for Curamus Limited as a person with significant control on 2024-11-11

View Document

21/11/2421 November 2024 Director's details changed for Mr Simon David Hodgkinson on 2024-11-11

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Simon David Hodgkinson on 2024-10-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / CURAMUS LIMITED / 06/04/2016

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA HODGKINSON

View Document

21/12/1721 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/12/1610 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032816800008

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032816800007

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH HODGKINSON / 20/11/2013

View Document

17/12/1417 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH HODGKINSON / 28/03/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HODGKINSON / 28/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE

View Document

14/02/1214 February 2012 SECOND FILING FOR FORM AP01

View Document

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED FIONA ELIZABETH HODGKINSON

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED SIMON DAVID HODGKINSON

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY OWEN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR VANCE OWEN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY OWEN

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/1013 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANCE OWEN / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY OWEN / 01/10/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: STERLING HOUSE 6 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE SANDIACRE, NOTTINGHAM NOTTINGHAMSHIRE NG10 5QG

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 1 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LJ

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: WESTCLIFFE COUNTRY HOUSE NURSING HOME SHELFORD ROAD RADCLIFFE ON TRENT NOTTINGHAM NG12 1AW

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 S386 DISP APP AUDS 17/12/97

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/05/97

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 1 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LJ

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 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