Advanced company searchLink opens in new window

OFP TIMBER FRAMED HOMES LTD

Company number 05390125

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)
28 Jun 2022 MR01 Registration of charge 053901250005, created on 28 June 2022
14 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 11 March 2022 with updates
19 May 2022 CH01 Director's details changed for Mr Alex Leroy on 19 May 2022
19 May 2022 CH03 Secretary's details changed for Mr Alastair David Barry Narraway on 19 May 2022
19 May 2022 PSC04 Change of details for Mr Alastair David Barry Narraway as a person with significant control on 19 May 2022
19 May 2022 CH01 Director's details changed for Mr Alastair David Barry Narraway on 19 May 2022
19 May 2022 CH01 Director's details changed for Mr Liam Harrison Narraway on 19 May 2022
01 Mar 2022 TM01 Termination of appointment of Neil Daniel Brennan as a director on 10 January 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 AP01 Appointment of Mr Alex Leroy as a director on 17 December 2020
11 Jan 2021 MR01 Registration of charge 053901250004, created on 5 January 2021
04 Jun 2020 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY to 1 Montagu Road Discovery Park Sandwich Kent CT13 9FA on 4 June 2020
04 May 2020 AA Total exemption full accounts made up to 30 September 2019
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
12 Oct 2017 CH01 Director's details changed for Mr Alastair David Barry Narraway on 12 October 2017
12 Oct 2017 PSC04 Change of details for Mr Alastair David Barry Narraway as a person with significant control on 12 October 2017
12 Oct 2017 CH03 Secretary's details changed for Mr Alastair David Barry Narraway on 12 October 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 May 2017 CS01 Confirmation statement made on 11 March 2017 with updates