ONE & ONLY PROPERTIES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/04/2422 April 2024 Appointment of Mr Christopher Saint-John Whyatt as a director on 2024-04-01

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Termination of appointment of Christopher Saint-John Whyatt as a director on 2023-07-05

View Document

31/07/2331 July 2023 Appointment of Mr Stuart John Andrews as a director on 2023-07-03

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/04/2228 April 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS SAINT JOHN WHYATT

View Document

18/01/2118 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2021

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER SAINT-JOHN WHYATT

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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