OAKHURST PROPERTY DEVELOPMENTS (LOWNDES SQUARE NO.2) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Appointment of a voluntary liquidator |
14/01/2514 January 2025 | Resolutions |
14/01/2514 January 2025 | Statement of affairs |
14/01/2514 January 2025 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2025-01-14 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-01-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
15/09/2215 September 2022 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to 14th Floor 33 Cavendish Square London W1G 0PW on 2022-09-15 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
03/05/193 May 2019 | SAIL ADDRESS CHANGED FROM: THE BEEHIVE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA ENGLAND |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/10/167 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
06/10/166 October 2016 | SAIL ADDRESS CREATED |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 17 ALBEMARLE STREET LONDON W1S 4HP |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 17-18 OLD BOND STREET LONDON W1S 4PT |
07/10/147 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/10/137 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR RONALD PRATT |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
02/11/112 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
11/10/1111 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
24/02/1124 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
24/02/1124 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
24/02/1124 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
06/10/106 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
06/10/106 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TREVOR HEITMAN / 06/10/2010 |
10/06/1010 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
07/10/097 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLYTHE / 04/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWIN PRATT / 04/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR HEITMAN / 04/10/2009 |
23/07/0923 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
06/10/086 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
19/11/0719 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
05/10/075 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3RD FLOOR, LONSDALE CHAMBERS 27 CHANCERY LANE LONDON WC2A 1PA |
15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/069 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0624 March 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0516 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0516 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | SECRETARY RESIGNED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OAKHURST PROPERTY DEVELOPMENTS (LOWNDES SQUARE NO.2) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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