OAKHURST PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

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

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

03/05/193 May 2019 SAIL ADDRESS CHANGED FROM: THE BEEHIVE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

01/02/161 February 2016 SAIL ADDRESS CREATED

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 17 ALBEMARLE STREET LONDON W1S 4HP

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 17-18 OLD BOND STREET LONDON W1S 4PT

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 800

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD PRATT

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWIN PRATT / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TREVOR HEITMAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR HEITMAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLYTHE / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3RD FLOOR LONSDALE CHAMBERS 27 CHANCERY LANE LONDON WC2A 1PA

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 APP RES 04/11/04

View Document

20/12/0420 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NC INC ALREADY ADJUSTED 07/10/03

View Document

20/10/0320 October 2003 £ NC 1000/10000 07/10/

View Document

14/07/0314 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 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