OXTON PROPERTY CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | Confirmation statement made on 2025-09-20 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
22/09/2422 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
29/10/2329 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Registered office address changed from Dingle House, 33 Cearns Road Dingle House 33 Cearns Road Oxton Prenton CH43 2JL England to 33 Dingle House Cearns Road Oxton Prenton CH43 2JL on 2022-09-20 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
19/04/2019 April 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DIRECTOR APPOINTED MRS HELEN VICTORIA GAMMON |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/12/1830 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
22/04/1822 April 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GEORGE GAMMON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
30/10/1630 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
06/07/166 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 13 MOUNT PLEASANT PRENTON MERSEYSIDE CH43 5SY UNITED KINGDOM |
18/09/1218 September 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
17/09/1217 September 2012 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 44 WELLINGTON ROAD OXTON PRENTON CH43 2JF UK |
17/09/1217 September 2012 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 13 MOUNT PLEASANT PRENTON MERSEYSIDE CH43 5SY UNITED KINGDOM |
17/09/1217 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAMMON / 01/08/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
26/03/1126 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/10/1019 October 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/03/1025 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
31/07/0931 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | DIRECTOR APPOINTED JOHN GEORGE GAMMON |
25/06/0825 June 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
25/06/0825 June 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