ONEONESIX DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Appointment of Mr Rupert Alexander Lloyd Grint as a director on 2025-04-01 |
13/05/2513 May 2025 | Termination of appointment of James Grint as a director on 2025-04-01 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-21 with updates |
27/09/2427 September 2024 | Cessation of Richard Martin Smethurst as a person with significant control on 2024-09-24 |
27/09/2427 September 2024 | Cessation of James Oliver Grint as a person with significant control on 2024-09-24 |
27/09/2427 September 2024 | Cessation of Daniel Vernede as a person with significant control on 2024-09-24 |
27/09/2427 September 2024 | Notification of Clay 10 Limited as a person with significant control on 2024-09-24 |
31/05/2431 May 2024 | Notification of Daniel Vernede as a person with significant control on 2024-05-01 |
23/05/2423 May 2024 | Cessation of Nicholas Hugh Barlow as a person with significant control on 2024-05-01 |
23/05/2423 May 2024 | Notification of Richard Smethurst as a person with significant control on 2024-05-01 |
23/05/2423 May 2024 | Change of details for Mr James Oliver Grint as a person with significant control on 2024-05-01 |
23/05/2423 May 2024 | Cessation of Rupert Alexander Lloyd Grint as a person with significant control on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Sub-division of shares on 2024-02-27 |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Notification of Nicholas Hugh Barlow as a person with significant control on 2024-02-27 |
07/03/247 March 2024 | Cessation of Nigel Grint as a person with significant control on 2024-02-27 |
07/03/247 March 2024 | Notification of James Oliver Grint as a person with significant control on 2024-02-27 |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Notification of Rupert Alexander Lloyd Grint as a person with significant control on 2024-02-27 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Director's details changed for Mr James Grint on 2022-05-20 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2023-02-28 |
28/02/2328 February 2023 | Change of details for Mr Nigel Grint as a person with significant control on 2022-05-20 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
27/01/2327 January 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
18/05/2218 May 2022 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Termination of appointment of Nigel Alexander Lloyd Grint as a director on 2021-08-30 |
01/12/211 December 2021 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2021-12-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/01/2126 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRINT / 28/10/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084139100004 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084139100002 |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084139100003 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL GRINT / 12/11/2018 |
20/02/1920 February 2019 | CESSATION OF JOANNE CATHERINE GRINT AS A PSC |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084139100001 |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM |
07/03/187 March 2018 | CHANGE CORPORATE AS SECRETARY |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM |
14/12/1714 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, SECRETARY C&A COMPANY SECRETARIAL SERVICES LIMITED |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/10/1624 October 2016 | DIRECTOR APPOINTED MR JAMES GRINT |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GRINT |
22/03/1622 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
27/03/1527 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 12/12/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM SARGEANT HOUSE 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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