OXTED DEVELOPMENTS (2007) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Satisfaction of charge 063373730001 in full |
14/06/2514 June 2025 | Registration of charge 063373730004, created on 2025-06-12 |
14/06/2514 June 2025 | Satisfaction of charge 063373730002 in full |
14/06/2514 June 2025 | Satisfaction of charge 063373730003 in full |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-11 with updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-07-20 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-06-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-05-01 with updates |
02/08/232 August 2023 | Confirmation statement made on 2023-07-19 with updates |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Appointment of Mr Edward Geoffrey Annesley Tory as a director on 2023-06-23 |
21/06/2321 June 2023 | Termination of appointment of Charles Peter Hamilton Tory as a director on 2023-05-01 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-06-30 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-05 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Registration of charge 063373730003, created on 2021-11-03 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-06-30 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-08 with no updates |
16/07/2116 July 2021 | Cessation of Philip Wilkes as a person with significant control on 2021-07-15 |
16/07/2116 July 2021 | Cessation of Charles Peter Hamilton Tory as a person with significant control on 2021-07-15 |
16/07/2116 July 2021 | Cessation of Nigel Craig Greenhalgh as a person with significant control on 2021-05-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/09/1910 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR LUKE HENRY WESTON TORY |
23/08/1923 August 2019 | DIRECTOR APPOINTED ELEANOR MARY NORMAN |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
26/07/1926 July 2019 | CORPORATE SECRETARY APPOINTED THE BAILEY PARTNERSHIP LIMITED |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, SECRETARY NIGEL GREENHALGH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/09/1810 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063373730001 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
18/07/1818 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILKES / 15/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILKES / 02/05/2018 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW |
10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON DEREK MOORE / 09/11/2017 |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEREK MOORE / 09/11/2017 |
15/09/1715 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/09/167 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEREK MOORE / 22/08/2016 |
07/09/167 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER HAMILTON TORY / 15/08/2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
28/07/1628 July 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/11/1526 November 2015 | 30/06/15 TOTAL EXEMPTION FULL |
13/08/1513 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | DIRECTOR APPOINTED MR PHILIP WILKES |
29/09/1429 September 2014 | 30/06/14 TOTAL EXEMPTION FULL |
28/08/1428 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/12/1311 December 2013 | 30/06/13 TOTAL EXEMPTION FULL |
12/08/1312 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
08/03/138 March 2013 | DIRECTOR APPOINTED MR JASON DEREK MOORE |
06/09/126 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
03/09/123 September 2012 | DIRECTOR APPOINTED MR NIGEL CRAIG GREENHALGH |
31/08/1231 August 2012 | 30/06/12 TOTAL EXEMPTION FULL |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENHALGH |
30/09/1130 September 2011 | 30/06/11 TOTAL EXEMPTION FULL |
12/08/1112 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RODERICK RAPOPORT / 26/07/2011 |
27/10/1027 October 2010 | 30/06/10 TOTAL EXEMPTION FULL |
11/08/1011 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
30/03/1030 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
10/08/0910 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | PREVSHO FROM 31/08/2008 TO 30/06/2008 |
31/01/0931 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
22/12/0822 December 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS; AMEND |
24/09/0824 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | COMPANY NAME CHANGED EXTRABRIGHT LIMITED CERTIFICATE ISSUED ON 14/12/07 |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
19/11/0719 November 2007 | S-DIV 15/10/07 |
19/11/0719 November 2007 | SUB DIV 15/11/07 |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | NEW DIRECTOR APPOINTED |
08/08/078 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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