CS01 |
Confirmation statement with no updates 19th October 2024
filed on: 30th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom on 30th December 2024 to 1 Hawthorn Avenue Brentwood Essex CM13 2EE
filed on: 30th, December 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2023
filed on: 10th, May 2024
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed OH2 property group LTDcertificate issued on 02/05/24
filed on: 2nd, May 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 15th March 2021
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th May 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th August 2019 director's details were changed
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA England on 10th August 2019 to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th August 2019
filed on: 10th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th August 2019
filed on: 10th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2019 director's details were changed
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2018
| incorporation
|
Free Download
(13 pages)
|