R. H. OVENDEN LTD

Company Documents

DateDescription
20/01/2520 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Registered office address changed from 6 Festival Building Ashley Lane Saltaire BD17 7DQ to Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-01-16

View Document

14/01/2514 January 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

09/01/259 January 2025 Statement of administrator's revised proposal

View Document

06/01/256 January 2025

View Document

17/12/2417 December 2024 Notice of deemed approval of proposals

View Document

25/11/2425 November 2024 Statement of administrator's proposal

View Document

04/10/244 October 2024 Registered office address changed from Hegdale Quarry Badlesmere Ashford Rd, Badlesmere, Faversham County ME13 0JX England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-10-04

View Document

04/10/244 October 2024 Appointment of an administrator

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

14/06/2314 June 2023 Satisfaction of charge 7 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 9 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 6 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 5 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 4 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 3 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from Tilmanstone Works Pike Road Industrial Estate Pike Road, Eythorne Dover Kent CT15 4nd to Hegdale Quarry Badlesmere Ashford Rd, Badlesmere, Faversham County ME13 0JX on 2023-01-23

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Satisfaction of charge 011496790010 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/06/195 June 2019 SAIL ADDRESS CHANGED FROM: WILKINS KENNEDY OLD DOVER ROAD CANTERBURY CT1 3JF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/06/186 June 2018 SAIL ADDRESS CHANGED FROM: C/O LAKIN CLARK DELANDALE HOUSE 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011496790011

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE TESSA JANE OVENDEN / 18/11/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS ROBIN OVENDEN / 04/05/2016

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS ROBIN OVENDEN / 16/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM OVENDEN HOUSE WILCOX CLOSE AYLESHAM INDUSTRIAL ESTATE CANTERBURY CT3 3EP

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011496790010

View Document

21/06/1421 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE OVENDEN / 20/12/2006

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

13/09/8813 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

13/08/8713 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/12/736 December 1973 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