OAST 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 |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-11 with updates |
27/02/2427 February 2024 | Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE to Unit 14, Westbrook Industrial Park 227 Sea Street Herne Bay Kent CT6 8JZ on 2024-02-27 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/09/186 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE KINDERMAN |
28/03/1828 March 2018 | DIRECTOR APPOINTED MRS JANE KINDERMAN |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD STUART KINDERMAN / 22/03/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR TRACY WILLERS |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLERS |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM WILLERS / 11/05/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART KINDERMAN / 11/05/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE EMMA WILLERS / 11/05/2010 |
29/06/1029 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/02/0919 February 2009 | DISS40 (DISS40(SOAD)) |
18/02/0918 February 2009 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | FIRST GAZETTE |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/06/078 June 2007 | DIRECTOR RESIGNED |
08/06/078 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
12/04/0712 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0712 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0614 June 2006 | NEW DIRECTOR APPOINTED |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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