- Company Overview for OAST HOUSE PROPERTIES LIMITED (04476007)
- Filing history for OAST HOUSE PROPERTIES LIMITED (04476007)
- People for OAST HOUSE PROPERTIES LIMITED (04476007)
- Insolvency for OAST HOUSE PROPERTIES LIMITED (04476007)
- More for OAST HOUSE PROPERTIES LIMITED (04476007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jun 2024 | AD01 | Registered office address changed from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 14 June 2024 | |
14 Jun 2024 | LIQ01 | Declaration of solvency | |
14 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
22 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 Apr 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 October 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Aug 2021 | TM02 | Termination of appointment of David William Wright as a secretary on 30 June 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of David William Wright as a director on 30 June 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 13 July 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
12 Apr 2019 | AP01 | Appointment of Mrs Annabel Barbara Williams as a director on 1 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Oliver Gerald William Wright as a director on 1 April 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 7 December 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates |