OXHEY LANE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

19/08/2519 August 2025 Second filing of Confirmation Statement dated 2020-08-09

View Document

19/08/2519 August 2025 Second filing of Confirmation Statement dated 2022-08-09

View Document

19/08/2519 August 2025 Second filing of Confirmation Statement dated 2023-08-09

View Document

19/08/2519 August 2025 Second filing of Confirmation Statement dated 2024-08-09

View Document

18/08/2518 August 2025 Change of details for Portdevon Holdings Llp as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 Cessation of Clovercourt Limited as a person with significant control on 2020-09-23

View Document

18/08/2518 August 2025 Notification of Clovercourt Limited as a person with significant control on 2017-09-18

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Director's details changed for Gary Lawrence Sewell on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Gary Lawrence Sewell on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Gary Lawrence Sewell on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Donal Peter Mccarthy on 2023-11-10

View Document

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

View Document

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

View Document

10/11/2310 November 2023 Director's details changed for Gary Lawrence Sewell on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Donal Peter Mccarthy on 2023-11-10

View Document

10/10/2310 October 2023 Cessation of Clovercourt Limited as a person with significant control on 2020-09-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

21/08/2321 August 2023 Director's details changed for Mr Donal Peter Mccarthy on 2023-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/08/2230 August 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 Confirmation statement made on 2020-08-09 with updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTDEVON HOLDINGS LLP

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / CLOVERCOURT LIMITED / 18/09/2017

View Document

04/10/184 October 2018 18/09/17 STATEMENT OF CAPITAL GBP 200

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY LAWRENCE SEWELL / 11/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR DONAL PETER MCCARTHY

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED CLOVERCOURT (OXHEY LANE) LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

10/08/1710 August 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