FIVE OAKS PROPERTIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/06/2329 June 2023 Director's details changed for Joanna Henrietta Ritblat on 2023-06-26

View Document

29/06/2329 June 2023 Change of details for Mr James William Jeremy Ritblat as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Change of details for Joanna Henrietta Ritblat as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Director's details changed for Mr James William Jeremy Ritblat on 2023-06-26

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 19/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HENRIETTA RITBLAT

View Document

18/02/1918 February 2019 CESSATION OF DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED AS A PSC

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY DELANCEY LIMITED

View Document

18/02/1918 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 2

View Document

18/02/1918 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED JOANNA HENRIETTA RITBLAT

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM JEREMY RITBLAT

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 04/02/2019

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/06/174 June 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX ENGLAND

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 SAIL ADDRESS CREATED

View Document

23/06/1623 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

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

11/06/1211 June 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 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 01/10/2009

View Document

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

View Document

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

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

29/07/0829 July 2008 SECRETARY APPOINTED DELANCEY LIMITED

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR JAMES WILLIAM JEREMY RITBLAT

View Document

05/06/085 June 2008 COMPANY NAME CHANGED NEWINCCO 834 LIMITED CERTIFICATE ISSUED ON 05/06/08

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