THE OKEKE PROPERTY COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Appointment of Mr Obinna Okeke as a director on 2025-06-17 |
13/06/2513 June 2025 | Termination of appointment of Obinna Okeke as a director on 2025-06-12 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-07 with updates |
13/06/2513 June 2025 | Cessation of Obinna Okeke as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Notification of Obinna Holdings Ltd as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Registered office address changed from C/O Roadstar 35 Bayton Road Exhall Coventry CV7 9EL England to Graylands Ltd School Road Bulkington Bedworth CV12 9JB on 2025-06-13 |
13/05/2513 May 2025 | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
21/03/2521 March 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-07 with updates |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with updates |
14/02/2414 February 2024 | Micro company accounts made up to 2023-05-31 |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6LB |
11/11/2011 November 2020 | DISS40 (DISS40(SOAD)) |
10/11/2010 November 2020 | FIRST GAZETTE |
06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OBINNA OKEKE / 06/11/2020 |
06/11/206 November 2020 | PSC'S CHANGE OF PARTICULARS / MR OBINNA OKEKE / 06/11/2020 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 43 DENNIS ROAD COVENTRY CV2 3HP UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/1913 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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