OLDROW DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Termination of appointment of Donald Anthony Farrow as a director on 2022-10-01

View Document

23/02/2323 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

21/12/2221 December 2022 Current accounting period extended from 2022-09-30 to 2023-01-31

View Document

24/01/2224 January 2022 Register(s) moved to registered inspection location 67a Ringer Lane Clowne Chesterfield S43 4BX

View Document

24/01/2224 January 2022 Registered office address changed from 21 South Lodge Court Old Road Chesterfield Derbyshire S40 3QG to 67a Ringer Lane Clowne Chesterfield S43 4BX on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Linda Jane Knights as a director on 2022-01-19

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Cessation of Peter William Knights as a person with significant control on 2022-01-19

View Document

24/01/2224 January 2022 Cessation of Linda Jane Knights as a person with significant control on 2022-01-19

View Document

24/01/2224 January 2022 Notification of Vivienne Farrow as a person with significant control on 2022-01-19

View Document

24/01/2224 January 2022 Register inspection address has been changed from 21 South Lodge Court Old Road Chesterfield S40 3QG England to 67a Ringer Lane Clowne Chesterfield S43 4BX

View Document

24/01/2224 January 2022 Termination of appointment of Peter William Knights as a director on 2022-01-19

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Notification of Linda Jane Knights as a person with significant control on 2021-12-01

View Document

30/10/2130 October 2021 Register inspection address has been changed to 21 South Lodge Court Old Road Chesterfield S40 3QG

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY FARROW / 15/03/2019

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD ANTHONY FARROW / 15/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY FARROW / 15/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR DONALD ANTHONY FARROW / 01/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE FARROW / 15/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY FARROW / 15/03/2019

View Document

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

View Accounts

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050901570004

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050901570005

View Document

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050901570005

View Document

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

View Accounts

14/06/1714 June 2017 DIRECTOR APPOINTED MRS LINDA JANE KNIGHTS

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS VIVIENNE FARROW

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050901570004

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

11/06/1511 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

11/04/1511 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

11/04/1511 April 2015 SAIL ADDRESS CHANGED FROM: 31 SANDSTONE AVENUE WALTON CHESTERFIELD DERBYSHIRE S42 7NS ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM C/O MR PETER KNIGHTS 31 SANDSTONE AVENUE WALTON CHESTERFIELD DERBYSHIRE S42 7NS

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN OLDFIELD

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: C/O PETER KNIGHTS TAPTON MANOR OFF BALMOAK LANE TAPTON CHESTERFIELD DERBYSHIRE S43 1QQ ENGLAND

View Document

28/03/1428 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM KNIGHTS

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 31 SANDSTONE AVENUE WALTON CHESTERFIELD DERBYSHIRE S42 7NS ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM TAPTON MANOR TAPTON CHESTERFIELD DERBYSHIRE S43 1QQ ENGLAND

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: C/O PETER KNIGHTS 22 HAWTHORN WAY ASHGATE CHESTERFIELD DERBYSHIRE S42 7JS

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM KNIGHTS / 24/05/2010

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 833 OLDROW DEVELOPMENTS LIMITED 833 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 9EX S41 9EX

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY FARROW / 17/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER OLDFIELD / 17/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM KNIGHTS / 17/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR PETER WILLIAM KNIGHTS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR ADAM MARK KNIGHTS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR VIVIENNE FARROW

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR LYNN OLDFIELD

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM OLDROW DEVELOPMENTS LIMITED HOLMFIELD COTTAGE 596A CHATSWORTH, ROAD CHESTERFIELD DERBYSHIRES40 3JX

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: THE OAKS, 534 CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 3AY

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 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