OKEH PROPERTIES LIMITED

04107851
UNIT 2 VARITY PARK VICARAGE FARM ROAD PETERBOROUGH PE1 5GU

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Annual Accounts 7 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 accounts Annual Accounts 8 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2022 accounts Annual Accounts 8 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 officers Change of particulars for secretary 1 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2021 accounts Annual Accounts 7 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 7 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2017 officers Change of particulars for secretary 1 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Eamonn Michael Killoughery) 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 7 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 accounts Annual Accounts 7 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2011 accounts Annual Accounts 5 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Eamonn Killoughery) 2 Buy now
24 Nov 2010 officers Change of particulars for secretary (Mrs Susan Kiloughery) 2 Buy now
30 Jun 2010 accounts Annual Accounts 8 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 officers Appointment of secretary (Mrs Susan Kiloughery) 1 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Nana Amonoo) 1 Buy now
16 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
30 Sep 2009 accounts Annual Accounts 4 Buy now
06 Jan 2009 annual-return Return made up to 15/11/08; full list of members 3 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 252 bethnal green road london E2 0AA 1 Buy now
08 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
11 Apr 2008 accounts Annual Accounts 6 Buy now
03 Dec 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
03 Dec 2007 officers Secretary's particulars changed 1 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
15 Nov 2006 annual-return Return made up to 15/11/06; full list of members 6 Buy now
13 Nov 2006 accounts Annual Accounts 5 Buy now
12 Dec 2005 annual-return Return made up to 02/11/05; full list of members 6 Buy now
12 Dec 2005 officers Secretary resigned 1 Buy now
12 Dec 2005 officers New secretary appointed 2 Buy now
29 Sep 2005 accounts Annual Accounts 5 Buy now
24 Nov 2004 accounts Annual Accounts 7 Buy now
18 Nov 2004 annual-return Return made up to 15/11/04; full list of members 6 Buy now
08 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2004 officers Secretary resigned 1 Buy now
18 May 2004 officers New secretary appointed 1 Buy now
29 Mar 2004 accounts Annual Accounts 4 Buy now
05 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 officers New secretary appointed 1 Buy now
05 Mar 2004 officers Secretary resigned 1 Buy now
12 Dec 2003 annual-return Return made up to 15/11/03; full list of members 7 Buy now
16 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2003 annual-return Return made up to 15/11/02; full list of members 7 Buy now
02 Sep 2002 accounts Annual Accounts 2 Buy now
28 Dec 2001 annual-return Return made up to 15/11/01; full list of members 6 Buy now
12 Mar 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
10 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2001 capital Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
19 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
13 Dec 2000 officers Secretary resigned 1 Buy now
04 Dec 2000 address Registered office changed on 04/12/00 from: suite 17 city business centre lower road london SE16 2XB 1 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
15 Nov 2000 incorporation Incorporation Company 11 Buy now