- Company Overview for O & C PROPERTY INVESTMENTS LTD (13838991)
- Filing history for O & C PROPERTY INVESTMENTS LTD (13838991)
- People for O & C PROPERTY INVESTMENTS LTD (13838991)
- More for O & C PROPERTY INVESTMENTS LTD (13838991)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
31 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 9 January 2023 | |
30 Jan 2025 | PSC01 | Notification of Grant Peter Gundelfinger as a person with significant control on 7 April 2022 | |
30 Jan 2025 | PSC07 | Cessation of Royce Henry Gundelfinger as a person with significant control on 7 April 2022 | |
18 Sep 2024 | AAMD | Amended total exemption full accounts made up to 31 January 2023 | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 11 Thornesgate Mews Wakefield West Yorkshire WF2 8FJ United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 1 March 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 January 2023 | |
23 Jan 2023 | CS01 |
Confirmation statement made on 9 January 2023 with no updates
|
|
07 Apr 2022 | AP01 | Appointment of Mr Grant Peter Gundelfinger as a director on 7 April 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to 11 Thornesgate Mews Wakefield West Yorkshire WF2 8FJ on 28 March 2022 | |
10 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-10
Statement of capital on 2025-01-31
|