Advanced company searchLink opens in new window

OAST HOUSE PROPERTIES LIMITED

Company number 04476007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2024-06-03
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