ONGO DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Termination of appointment of Sharon Moya Jones as a director on 2024-12-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-03-31

View Document

22/03/2422 March 2024 Termination of appointment of Peter Stones as a director on 2024-03-22

View Document

05/12/235 December 2023 Notification of a person with significant control statement

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/11/2327 November 2023 Cessation of Ongo Homes Limited as a person with significant control on 2023-11-27

View Document

09/10/239 October 2023 Accounts for a small company made up to 2023-03-31

View Document

06/01/236 January 2023 Termination of appointment of Elizabeth Ann Cook as a director on 2022-12-31

View Document

06/01/236 January 2023 Appointment of Mr Gerraint James Oakley as a director on 2023-01-01

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2022-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2021-03-31

View Document

09/07/219 July 2021 Change of details for Ongo Homes Limited as a person with significant control on 2018-12-04

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR KEVIN HORNSBY

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIKA STODDART

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM ONGO HOUSE 26-30 HIGH STREET SCUNTHORPE DN15 6NL ENGLAND

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 ADOPT ARTICLES 23/08/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COOK / 28/05/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STONES / 28/05/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH SPITTLES / 28/05/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT POMETSEY / 28/05/2018

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY ERIKA STODDART

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MRS JOHANNA SUGDEN

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM MERIDIAN HOUSE NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QZ UNITED KINGDOM

View Document

01/05/181 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 1

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPWORTH

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS ERIKA JANE STODDART

View Document

12/12/1712 December 2017 CURRSHO FROM 30/11/2018 TO 31/03/2018

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR NEVILLE STUART THOMPSON

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MRS ERIKA JANE STODDART

View Document

22/11/1722 November 2017 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