FIVE OAKS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Termination of appointment of Delancey Limited as a secretary on 2025-07-23 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
15/11/2315 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
27/06/2327 June 2023 | Secretary's details changed for Delancey Limited on 2023-06-23 |
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 |
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 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
06/12/226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
08/10/218 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
18/12/1418 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 20/05/2013 |
09/06/149 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
11/10/1311 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/05/1331 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
14/11/1214 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
04/07/124 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/06/1115 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
26/11/1026 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
16/06/1016 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
16/06/1016 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 01/10/2009 |
22/12/0922 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
21/05/0921 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX |
23/10/0823 October 2008 | APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
23/10/0823 October 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
23/10/0823 October 2008 | DIRECTOR APPOINTED MR JAMIE RITBLAT |
23/10/0823 October 2008 | SECRETARY APPOINTED DELANCEY LIMITED |
09/06/089 June 2008 | COMPANY NAME CHANGED NEWINCCO 837 LIMITED CERTIFICATE ISSUED ON 09/06/08 |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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