THE OKEKE PROPERTY COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mr Obinna Okeke as a director on 2025-06-17

View Document

13/06/2513 June 2025 Termination of appointment of Obinna Okeke as a director on 2025-06-12

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-07 with updates

View Document

13/06/2513 June 2025 Cessation of Obinna Okeke as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Notification of Obinna Holdings Ltd as a person with significant control on 2025-06-13

View Document

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

View Document

13/05/2513 May 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Document

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OBINNA OKEKE / 06/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR OBINNA OKEKE / 06/11/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 43 DENNIS ROAD COVENTRY CV2 3HP UNITED KINGDOM

View Document

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

View Accounts

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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