FIVE OAKS DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Termination of appointment of Delancey Limited as a secretary on 2025-07-23

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/06/2327 June 2023 Secretary's details changed for Delancey Limited on 2023-06-23

View Document

27/06/2327 June 2023 Change of details for Delancey Real Estate Asset Management Limited as a person with significant control on 2023-06-23

View Document

27/06/2327 June 2023 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London England W1T 3JJ on 2023-06-27

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 20/05/2013

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 01/10/2009

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
SEVENTH FLOOR 90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

23/10/0823 October 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR JAMIE RITBLAT

View Document

23/10/0823 October 2008 SECRETARY APPOINTED DELANCEY LIMITED

View Document

09/06/089 June 2008 COMPANY NAME CHANGED NEWINCCO 837 LIMITED
CERTIFICATE ISSUED ON 09/06/08

View Document

19/05/0819 May 2008 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