OAKHURST PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Director's details changed for John Waghorn on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Simon Young as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Simon Young on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr John Waghorn as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from 2 Stafford Road Tonbridge Kent TN9 1HT England to Tonbridge Old Fire Station Castle Steet Tonbridge Kent TN9 1BH on 2024-10-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Second filing of Confirmation Statement dated 2019-09-10

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2018-10-01

View Document

23/11/2123 November 2021 Appointment of Mr Simon Young as a director on 2018-10-01

View Document

12/10/2112 October 2021 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 2 Stafford Road Tonbridge Kent TN9 1HT on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for John Waghorn on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 10/09/19 Statement of Capital gbp 0.3

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WAGHORN / 11/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE ENGLAND

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAGHORN / 02/02/2018

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAGHORN / 04/04/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 135 HIGH STREET TONBRIDGE TN9 1HD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED JOHN WAGHORN

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information