OMCJ DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
06/10/226 October 2022 | Application to strike the company off the register |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
11/11/2111 November 2021 | Director's details changed for Mr James Antony Manley on 2021-11-05 |
07/11/217 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
27/12/1727 December 2017 | CESSATION OF NEIL WILLIAM JAMES FARRELLY AS A PSC |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
22/12/1722 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDGATE HOLDINGS LIMITED |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MANLEY / 30/06/2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 23 PIPERS LANE HESWALL WIRRAL MERSEYSIDE CH60 9HZ ENGLAND |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
01/06/171 June 2017 | DIRECTOR APPOINTED MR JAMES ANTONY MANLEY |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL FARRELLY |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM JAMES FARRELLY / 28/05/2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 5 LONG ACRES, GREASBY WIRRAL MERSEYSIDE CH49 2SP |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY JULIA LEWIS |
13/05/1213 May 2012 | APPOINTMENT TERMINATED, SECRETARY JULIA LEWIS |
27/04/1227 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
27/04/1227 April 2012 | APPOINTMENT TERMINATED, DIRECTOR OLIVER COOK |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/05/113 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM JAMES FARRELLY / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER COOK / 18/03/2010 |
18/03/1018 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
04/08/094 August 2009 | FIRST GAZETTE |
30/07/0930 July 2009 | DISS40 (DISS40(SOAD)) |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/03/0719 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/07/0624 July 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
05/04/065 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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