OLD GINGER DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/03/2428 March 2024 Termination of appointment of Lynn Joanne Stevenson as a secretary on 2021-11-30

View Document

19/03/2419 March 2024 Registered office address changed from 11 Redman Grove Greenleys Milton Keynes MK12 6LS United Kingdom to 62 Hyde Road Roade Northampton NN7 2LX on 2024-03-19

View Document

22/01/2422 January 2024 Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 11 Redman Grove Greenleys Milton Keynes MK12 6LS on 2024-01-22

View Document

02/08/232 August 2023 Termination of appointment of Lynn Joanne Stevenson as a director on 2021-11-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Termination of appointment of Christopher Howell as a director on 2020-01-16

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JONES

View Document

15/06/1815 June 2018 CESSATION OF ANDREW ROONEY AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PHILIP ROONEY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER HOWELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PETER PHILLIP ROONEY

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS LYNN JOANNE STEVENSON

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROONEY

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

11/10/1711 October 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNN JOANNE ADAMTHWAITE / 21/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033058440022

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN ADAMTHWAITE

View Document

05/02/165 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOANNE ADAMTHWAITE / 01/01/2016

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNN JOANNE ADAMTHWAITE / 01/01/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED LYNN JOANNE ADAMTHWAITE

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033058440021

View Document

10/07/1510 July 2015 SECOND FILING FOR FORM SH01

View Document

18/05/1518 May 2015 ADOPT ARTICLES 06/05/2015

View Document

18/05/1518 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 111

View Document

05/03/155 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

09/03/119 March 2011 22/01/11 NO CHANGES

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM YORK HOUSE 81 NORTH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EL

View Document

16/03/1016 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROONEY / 01/12/2008

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

27/03/0427 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 S366A DISP HOLDING AGM 10/09/99

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/01/9722 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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