OXHEY LANE 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 |
|---|---|
| 02/09/252 September 2025 | Confirmation statement made on 2025-08-09 with no updates |
| 19/08/2519 August 2025 | Second filing of Confirmation Statement dated 2020-08-09 |
| 19/08/2519 August 2025 | Second filing of Confirmation Statement dated 2022-08-09 |
| 19/08/2519 August 2025 | Second filing of Confirmation Statement dated 2023-08-09 |
| 19/08/2519 August 2025 | Second filing of Confirmation Statement dated 2024-08-09 |
| 18/08/2518 August 2025 | Change of details for Portdevon Holdings Llp as a person with significant control on 2025-08-18 |
| 18/08/2518 August 2025 | Cessation of Clovercourt Limited as a person with significant control on 2020-09-23 |
| 18/08/2518 August 2025 | Notification of Clovercourt Limited as a person with significant control on 2017-09-18 |
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-09 with updates |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/11/2310 November 2023 | Director's details changed for Gary Lawrence Sewell on 2023-11-10 |
| 10/11/2310 November 2023 | Director's details changed for Gary Lawrence Sewell on 2023-11-10 |
| 10/11/2310 November 2023 | Director's details changed for Gary Lawrence Sewell on 2023-11-10 |
| 10/11/2310 November 2023 | Director's details changed for Mr Donal Peter Mccarthy on 2023-11-10 |
| 10/11/2310 November 2023 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE England to 1a Hale Grove Gardens Mill Hill London NW7 3LR on 2023-11-10 |
| 10/11/2310 November 2023 | Registered office address changed from 1a Hale Grove Gardens Mill Hill London NW7 3LR England to Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR on 2023-11-10 |
| 10/11/2310 November 2023 | Director's details changed for Gary Lawrence Sewell on 2023-11-10 |
| 10/11/2310 November 2023 | Director's details changed for Mr Donal Peter Mccarthy on 2023-11-10 |
| 10/10/2310 October 2023 | Cessation of Clovercourt Limited as a person with significant control on 2020-09-23 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-09 with updates |
| 21/08/2321 August 2023 | Director's details changed for Mr Donal Peter Mccarthy on 2023-01-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 30/08/2230 August 2022 | Confirmation statement made on 2022-08-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/08/2012 August 2020 | Confirmation statement made on 2020-08-09 with updates |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | PREVSHO FROM 31/08/2018 TO 31/03/2018 |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
| 05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTDEVON HOLDINGS LLP |
| 05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / CLOVERCOURT LIMITED / 18/09/2017 |
| 04/10/184 October 2018 | 18/09/17 STATEMENT OF CAPITAL GBP 200 |
| 17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LAWRENCE SEWELL / 11/09/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM BATCHWORTH HOUSE BATHCWORTH PLACE, CHURCH STREET RICKMANSWORTH HERTS WD3 1JE UNITED KINGDOM |
| 28/11/1728 November 2017 | DIRECTOR APPOINTED MR DONAL PETER MCCARTHY |
| 21/08/1721 August 2017 | COMPANY NAME CHANGED CLOVERCOURT (OXHEY LANE) LIMITED CERTIFICATE ISSUED ON 21/08/17 |
| 10/08/1710 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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