OAKHELM PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

26/08/2426 August 2024 Cessation of Richard Charles Edward Jackson as a person with significant control on 2024-08-01

View Document

26/08/2426 August 2024 Notification of Oakhelm Recovery Limited as a person with significant control on 2024-08-01

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

17/07/1717 July 2017 CESSATION OF REDMOUNT LIMITED AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/08/1211 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 11 August 2011 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011

View Document

25/10/1125 October 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

25/10/1125 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2011

View Document

25/10/1125 October 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

25/10/1125 October 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

25/10/1125 October 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011

View Document

05/04/115 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LAWTON

View Document

08/11/108 November 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/08/1031 August 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/05/105 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED GAMMA REFLECTION LTD CERTIFICATE ISSUED ON 10/02/04

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information