OXTED DEVELOPMENTS (2007) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Satisfaction of charge 063373730001 in full

View Document

14/06/2514 June 2025 Registration of charge 063373730004, created on 2025-06-12

View Document

14/06/2514 June 2025 Satisfaction of charge 063373730002 in full

View Document

14/06/2514 June 2025 Satisfaction of charge 063373730003 in full

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-07-20 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-01 with updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Appointment of Mr Edward Geoffrey Annesley Tory as a director on 2023-06-23

View Document

21/06/2321 June 2023 Termination of appointment of Charles Peter Hamilton Tory as a director on 2023-05-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Registration of charge 063373730003, created on 2021-11-03

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

16/07/2116 July 2021 Cessation of Philip Wilkes as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Cessation of Charles Peter Hamilton Tory as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Cessation of Nigel Craig Greenhalgh as a person with significant control on 2021-05-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/09/1910 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR LUKE HENRY WESTON TORY

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED ELEANOR MARY NORMAN

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

26/07/1926 July 2019 CORPORATE SECRETARY APPOINTED THE BAILEY PARTNERSHIP LIMITED

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL GREENHALGH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063373730001

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

18/07/1818 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILKES / 15/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILKES / 02/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR JASON DEREK MOORE / 09/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEREK MOORE / 09/11/2017

View Document

15/09/1715 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEREK MOORE / 22/08/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER HAMILTON TORY / 15/08/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/11/1526 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 DIRECTOR APPOINTED MR PHILIP WILKES

View Document

29/09/1429 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/12/1311 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JASON DEREK MOORE

View Document

06/09/126 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR NIGEL CRAIG GREENHALGH

View Document

31/08/1231 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENHALGH

View Document

30/09/1130 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RODERICK RAPOPORT / 26/07/2011

View Document

27/10/1027 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

31/01/0931 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED EXTRABRIGHT LIMITED CERTIFICATE ISSUED ON 14/12/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 S-DIV 15/10/07

View Document

19/11/0719 November 2007 SUB DIV 15/11/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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