OMENPORT DEVELOPMENTS LIMITED

01828647
2 CLERKENWELL ROAD LONDON EC1M 5PQ

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 11 Buy now
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 10 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 11 Buy now
28 Oct 2021 officers Change of particulars for director (Keith Edward Davies) 2 Buy now
28 Oct 2021 officers Change of particulars for secretary (Mrs Jeanne Helen Davies) 1 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2021 officers Change of particulars for director (Keith Edward Davies) 2 Buy now
23 Aug 2021 officers Change of particulars for secretary (Mrs Jeanne Helen Davies) 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2021 officers Appointment of director (Keith Edward Davies) 2 Buy now
16 Apr 2021 officers Change of particulars for director (Heather Susan Seckington) 2 Buy now
16 Apr 2021 officers Change of particulars for secretary (Mrs Jeanne Helen Davies) 1 Buy now
04 Mar 2021 accounts Annual Accounts 11 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 3 Buy now
23 Jul 2019 officers Termination of appointment of director (Keith Edward Davies) 1 Buy now
23 Jul 2019 officers Termination of appointment of director (Jeanne Helen Davies) 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2019 officers Termination of appointment of director (Jane Caroline Davies) 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 5 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 accounts Annual Accounts 4 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
18 Mar 2016 officers Appointment of director (Heather Susan Seckington) 2 Buy now
18 Mar 2016 officers Appointment of director (Jane Caroline Davies) 2 Buy now
17 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2015 mortgage Registration of a charge 15 Buy now
03 Sep 2015 mortgage Registration of a charge 19 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 accounts Annual Accounts 6 Buy now
31 Aug 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 accounts Annual Accounts 6 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
02 Aug 2012 annual-return Annual Return 5 Buy now
06 Dec 2011 accounts Annual Accounts 7 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 accounts Annual Accounts 7 Buy now
07 Jul 2009 annual-return Return made up to 14/06/09; full list of members 5 Buy now
09 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 2 Buy now
09 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 2 Buy now
07 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 20 3 Buy now
29 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 18 3 Buy now
09 Sep 2008 annual-return Return made up to 14/06/08; no change of members 8 Buy now
07 May 2008 accounts Annual Accounts 24 Buy now
17 Jul 2007 annual-return Return made up to 14/06/07; no change of members 7 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: 113 camberwell grove london SE5 8JH 1 Buy now
17 Jul 2007 accounts Annual Accounts 12 Buy now
02 May 2007 accounts Annual Accounts 12 Buy now
14 Jul 2006 annual-return Return made up to 14/06/06; full list of members 7 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
20 Jul 2005 accounts Annual Accounts 13 Buy now
13 Jul 2005 annual-return Return made up to 14/06/05; full list of members 7 Buy now
08 Jul 2005 auditors Notice of resolution removing auditor 1 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2004 annual-return Return made up to 14/06/04; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 14 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
19 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
08 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Oct 2003 accounts Annual Accounts 14 Buy now
08 Sep 2003 address Registered office changed on 08/09/03 from: 2 duke street st james's london SW1Y 6BJ 1 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
09 Jul 2003 annual-return Return made up to 14/06/03; full list of members 7 Buy now
23 Dec 2002 accounts Annual Accounts 13 Buy now
25 Jun 2002 annual-return Return made up to 14/06/02; full list of members 7 Buy now
03 Nov 2001 accounts Annual Accounts 14 Buy now
23 Jul 2001 annual-return Return made up to 14/06/01; full list of members 7 Buy now
23 Nov 2000 accounts Annual Accounts 12 Buy now
27 Sep 2000 officers New director appointed 2 Buy now
28 Jun 2000 annual-return Return made up to 14/06/00; full list of members 6 Buy now
02 Nov 1999 mortgage Particulars of mortgage/charge 4 Buy now
29 Jun 1999 annual-return Return made up to 14/06/99; no change of members 4 Buy now
11 Jun 1999 insolvency Receiver ceasing to act 2 Buy now
20 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now