OLDFORGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

16/04/2516 April 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

06/11/236 November 2023 Secretary's details changed for Mr David Albert Mahon on 2022-10-16

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr David Albert Mahon on 2022-10-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Change of details for Royston Properties Limited as a person with significant control on 2020-10-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mr Frederick Winston Phair on 2020-10-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD KELLS

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

25/04/1825 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 PREVEXT FROM 29/10/2013 TO 29/04/2014

View Document

08/01/148 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 29 October 2012

View Document

26/07/1326 July 2013 PREVSHO FROM 30/10/2012 TO 29/10/2012

View Document

27/11/1227 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

26/07/1226 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WINSTON PHAIR / 15/10/2011

View Document

15/12/1115 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK WINSTON PHAIR / 05/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 05/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR KELLS / 05/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GARDINER / 05/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 05/11/2009

View Document

03/09/093 September 2009 31/10/08 ANNUAL ACCTS

View Document

24/10/0824 October 2008 15/10/08 ANNUAL RETURN SHUTTLE

View Document

07/08/087 August 2008 31/10/07 ANNUAL ACCTS

View Document

02/11/072 November 2007 15/10/07 ANNUAL RETURN SHUTTLE

View Document

03/09/073 September 2007 31/10/06 ANNUAL ACCTS

View Document

23/04/0723 April 2007 PARS RE MORTAGE

View Document

23/04/0723 April 2007 PARS RE MORTAGE

View Document

07/03/077 March 2007 MORTGAGE SATISFACTION

View Document

23/10/0623 October 2006 CHANGE IN SIT REG ADD

View Document

15/09/0615 September 2006 31/10/05 ANNUAL ACCTS

View Document

13/09/0613 September 2006 PARS RE MORTAGE

View Document

20/03/0620 March 2006 0000

View Document

20/03/0620 March 2006 0000

View Document

07/03/067 March 2006 PARS RE MORTAGE

View Document

07/03/067 March 2006 PARS RE MORTAGE

View Document

08/01/068 January 2006 CHANGE OF DIRS/SEC

View Document

16/12/0516 December 2005 15/10/05 ANNUAL RETURN SHUTTLE

View Document

09/12/059 December 2005 PARS RE MORTAGE

View Document

30/11/0530 November 2005 PARS RE MORTAGE

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

26/10/0526 October 2005 CHANGE OF DIRS/SEC

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

05/05/055 May 2005 CHANGE OF DIRS/SEC

View Document

03/02/053 February 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

25/11/0425 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

25/11/0425 November 2004 UPDATED MEM AND ARTS

View Document

25/11/0425 November 2004 CHANGE OF DIRS/SEC

View Document

25/11/0425 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

25/11/0425 November 2004 CHANGE IN SIT REG ADD

View Document

25/11/0425 November 2004 CHANGE OF DIRS/SEC

View Document

25/11/0425 November 2004 CHANGE OF DIRS/SEC

View Document

25/11/0425 November 2004 NOT OF INCR IN NOM CAP

View Document

15/10/0415 October 2004 ARTICLES

View Document

15/10/0415 October 2004 DECLN COMPLNCE REG NEW CO

View Document

15/10/0415 October 2004 MEMORANDUM

View Document

15/10/0415 October 2004 PARS RE DIRS/SIT REG OFF

View Document


More Company Information