Advanced company searchLink opens in new window

OX DEVELOPMENTS LTD

Company number 06402707

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)
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
21 Oct 2014 CH01 Director's details changed
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
24 Oct 2013 CH01 Director's details changed for Mr Luke Edward Carter on 2 September 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jan 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Mr Luke Edward Carter on 18 October 2010
27 Oct 2010 CERTNM Company name changed L.E.C. developments LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
28 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
22 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Luke Edward Carter on 20 October 2009
24 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Jan 2009 363a Return made up to 18/10/08; full list of members
15 Jan 2008 CERTNM Company name changed L.E.C.construction LIMITED\certificate issued on 15/01/08
14 Dec 2007 288a New director appointed
14 Dec 2007 287 Registered office changed on 14/12/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
14 Dec 2007 288a New secretary appointed
10 Dec 2007 288b Director resigned