OAKHURST PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Registered office address changed from 14th Floor Cavendish Square London W1G 0PW England to 33 14th Floor 33 Cavendish Square London W1G 0PW on 2023-02-03 |
03/02/233 February 2023 | Registered office address changed from 33 14th Floor 33 Cavendish Square London W1G 0PW England to 14th Floor 33 Cavendish Square London W1G 0PW on 2023-02-03 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-01-31 |
15/09/2215 September 2022 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to 14th Floor Cavendish Square London W1G 0PW on 2022-09-15 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
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 |
03/05/193 May 2019 | SAIL ADDRESS CHANGED FROM: THE BEEHIVE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA ENGLAND |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 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 |
01/02/161 February 2016 | SAIL ADDRESS CREATED |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
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 |
03/02/153 February 2015 | Annual return made up to 30 January 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 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/04/1312 April 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/04/1311 April 2013 | RETURN OF PURCHASE OF OWN SHARES |
02/04/132 April 2013 | 02/04/13 STATEMENT OF CAPITAL GBP 800 |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, DIRECTOR RONALD PRATT |
01/02/131 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
02/11/112 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 |
01/02/111 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
10/06/1010 June 2010 | FULL ACCOUNTS MADE UP TO 31/01/10 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWIN PRATT / 01/02/2010 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TREVOR HEITMAN / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR HEITMAN / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLYTHE / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/07/0923 July 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 |
03/02/093 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 |
30/01/0830 January 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3RD FLOOR LONSDALE CHAMBERS 27 CHANCERY LANE LONDON WC2A 1PA |
06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0515 September 2005 | FULL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/12/0420 December 2004 | APP RES 04/11/04 |
20/12/0420 December 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/08/043 August 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | NC INC ALREADY ADJUSTED 07/10/03 |
20/10/0320 October 2003 | £ NC 1000/10000 07/10/ |
14/07/0314 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/037 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | DIRECTOR RESIGNED |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/02/0314 February 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | 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 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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