OLDROW DEVELOPMENTS LIMITED

05090157
67A RINGER LANE CLOWNE CHESTERFIELD S43 4BX

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Feb 2023 officers Termination of appointment of director (Donald Anthony Farrow) 1 Buy now
23 Feb 2023 accounts Annual Accounts 13 Buy now
21 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Aug 2022 officers Appointment of secretary (Mrs Vivienne Farrow) 2 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2022 officers Termination of appointment of secretary (Donald Anthony Farrow) 1 Buy now
31 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2022 address Move Registers To Sail Company With New Address 1 Buy now
24 Jan 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2022 officers Termination of appointment of director (Peter William Knights) 1 Buy now
24 Jan 2022 officers Termination of appointment of director (Linda Jane Knights) 1 Buy now
24 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2022 accounts Annual Accounts 9 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2021 address Change Sail Address Company With New Address 1 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
15 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 8 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 7 Buy now
26 Mar 2019 officers Change of particulars for director (Mr Donald Anthony Farrow) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 officers Change of particulars for director (Mr Donald Anthony Farrow) 2 Buy now
25 Mar 2019 officers Change of particulars for director (Mr Donald Anthony Farrow) 2 Buy now
25 Mar 2019 officers Change of particulars for secretary (Mr Donald Anthony Farrow) 1 Buy now
25 Mar 2019 officers Change of particulars for director (Mrs Vivienne Farrow) 2 Buy now
25 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 accounts Annual Accounts 7 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 mortgage Registration of a charge 7 Buy now
14 Jun 2017 officers Appointment of director (Mrs Vivienne Farrow) 2 Buy now
14 Jun 2017 officers Appointment of director (Mrs Linda Jane Knights) 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2017 accounts Annual Accounts 3 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
27 Jun 2016 mortgage Registration of a charge 8 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
11 Jun 2015 accounts Annual Accounts 2 Buy now
11 Apr 2015 annual-return Annual Return 6 Buy now
11 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 officers Termination of appointment of director (Kevin Peter Oldfield) 1 Buy now
28 Mar 2014 annual-return Annual Return 6 Buy now
28 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
10 Mar 2014 accounts Annual Accounts 3 Buy now
23 Sep 2013 officers Termination of appointment of director (Adam Knights) 1 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 accounts Annual Accounts 3 Buy now
23 Apr 2013 annual-return Annual Return 7 Buy now
14 May 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 7 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 8 Buy now
05 Apr 2011 officers Change of particulars for director (Mr Peter William Knights) 2 Buy now
05 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Apr 2010 annual-return Annual Return 7 Buy now
14 Apr 2010 address Change Sail Address Company 1 Buy now
14 Apr 2010 officers Change of particulars for director (Donald Anthony Farrow) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Peter William Knights) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Kevin Peter Oldfield) 2 Buy now
08 Jan 2010 accounts Annual Accounts 5 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 annual-return Return made up to 17/03/09; full list of members 6 Buy now
29 Apr 2008 officers Director appointed mr peter william knights 1 Buy now
29 Apr 2008 officers Director appointed mr adam mark knights 1 Buy now
29 Apr 2008 officers Appointment terminated director lynn oldfield 1 Buy now
29 Apr 2008 officers Appointment terminated director vivienne farrow 1 Buy now
16 Apr 2008 annual-return Return made up to 17/03/08; full list of members 5 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from oldrow developments LIMITED holmfield cottage 596A chatsworth, road chesterfield DERBYSHIRES40 3JX 1 Buy now
18 Mar 2008 accounts Annual Accounts 5 Buy now
05 Aug 2007 accounts Annual Accounts 5 Buy now
16 Apr 2007 officers Director's particulars changed 1 Buy now
11 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
11 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: the oaks, 534 chatsworth road chesterfield derbyshire S40 3AY 1 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2006 annual-return Return made up to 17/03/06; full list of members 3 Buy now
13 Feb 2006 accounts Annual Accounts 5 Buy now
04 Apr 2005 annual-return Return made up to 17/03/05; full list of members 8 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2005 accounts Accounting reference date extended from 31/03/05 to 30/09/05 1 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
27 Apr 2004 officers New director appointed 2 Buy now