- Company Overview for OLD OXTED LETTINGS LIMITED (10465458)
- Filing history for OLD OXTED LETTINGS LIMITED (10465458)
- People for OLD OXTED LETTINGS LIMITED (10465458)
- Charges for OLD OXTED LETTINGS LIMITED (10465458)
- Registers for OLD OXTED LETTINGS LIMITED (10465458)
- More for OLD OXTED LETTINGS LIMITED (10465458)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Adrian David Elshaw as a director on 24 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Leslie Raymond Kent as a director on 24 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Peter Delfgou as a director on 24 December 2019 | |
15 Jan 2020 | PSC02 | Notification of Beaufort Homes Limited as a person with significant control on 24 December 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 163 Welcomes Road Welcomes Road Kenley CR8 5HB England to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 15 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Peter Delfgou as a person with significant control on 13 December 2019 | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2019 | MR01 | Registration of charge 104654580001, created on 24 December 2019 | |
30 Dec 2019 | MR01 | Registration of charge 104654580002, created on 24 December 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
16 May 2019 | AP01 | Appointment of Mr Leslie Raymond Kent as a director on 1 November 2017 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
20 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 10 Beadles Lane Oxted Surrey RH8 9JJ England to 163 Welcomes Road Welcomes Road Kenley CR8 5HB on 29 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
07 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-07
|