OAKDENE HOMES (SUSSEX) LTD

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1530 March 2015 APPLICATION FOR STRIKING-OFF

View Document

28/02/1528 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/09/1413 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/09/128 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL

View Document

27/04/1227 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

11/03/0811 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ARTICLES OF ASSOCIATION

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED ONSLOW HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: LIND HOUSE 86 LIND ROAD SUTTON SURREY SM1 4PL

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 COMPANY NAME CHANGED OAKDENE HOMES LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 � NC 1000/500000 04/02

View Document

02/04/982 April 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: ONE HANOVER SQUARE LONDON W1A 4SR

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED ESCORTJOB PROJECTS LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: GARDEN HALL HOUSE WELLESLEY ROAD SUTTON SURREY SM2 5BW

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/10/9413 October 1994 NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 1 MITCHELL LANE BRISTOL B1 6BU

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 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