OXHEY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03632053 |
Category | Private Limited Company |
Incorporated | 16 Sep 1998 |
Age | 25 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
OXHEY DEVELOPMENTS LIMITED is an active private limited company with number 03632053. It was incorporated 25 years, 8 months, 29 days ago, on 16 September 1998. The company address is No 3 Linglongs Avenue, Whaley Bridge, SK23 7DT, High Peak, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-27
New address: No 3 Linglongs Avenue Whaley Bridge High Peak SK23 7DT
Old address: Rocks Barn Mudhurst Lane Disley Stockport Cheshire SK12 2AN United Kingdom
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-05
Old address: The Paddock Laneside Road New Mills High Peak SK22 4LU United Kingdom
New address: Rocks Barn Mudhurst Lane Disley Stockport Cheshire SK12 2AN
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Shaw
Change date: 2021-08-05
Documents
Change to a person with significant control
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-05
Psc name: Mark Shaw
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage satisfy charge full
Date: 30 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036320530010
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Change person secretary company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-04
Officer name: Stanley Shaw
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stanley Shaw
Change date: 2020-12-04
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-05
Officer name: Mark Shaw
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Shaw
Change date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
Old address: , Rocks Barn Mudhurst Lane, Disley, Stockport, Cheshire, SK12 2AN
New address: The Paddock Laneside Road New Mills High Peak SK22 4LU
Change date: 2019-12-20
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Change person director company with change date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Shaw
Change date: 2019-08-05
Documents
Change to a person with significant control
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-05
Psc name: Mark Shaw
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2019
Action Date: 10 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036320530010
Charge creation date: 2019-07-10
Documents
Mortgage satisfy charge full
Date: 24 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 24 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 24 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 24 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 24 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036320530009
Charge creation date: 2019-03-29
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Shaw
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 16 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Shaw
Cessation date: 2016-09-16
Documents
Mortgage satisfy charge full
Date: 10 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 16 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-16
Psc name: Mr Mark Shaw
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 16 Sep 1998
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Shaw
Change date: 1998-09-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Change person director company with change date
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-02
Officer name: Stanley Shaw
Documents
Change person secretary company with change date
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stanley Shaw
Change date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: , Suite 1 Armcon Business Park, London Rd South, Poynton, Stockport, SK12 1LQ
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Shaw
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stanley Shaw
Change date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 May 2006
Category: Address
Type: 287
Description: Registered office changed on 04/05/06 from: appletons accountants, 130 london road south, poynton, cheshire SK12 1LQ
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Dec 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 19 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/00; full list of members
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/99; full list of members
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
,,
Number: | CE008168 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ARDRESS MANOR MANAGEMENT LIMITED
SUITE 1 DUNBARTON COURT,GILFORD,BT63 6HJ
Number: | NI068135 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.A.P. VASSILOPOULOS NETWORK DEVELOPMENT LIMITED
WEST SIDE UNIT FRONT OFFICE FIRST FLOOR,LONDON,W2 2DS
Number: | 06331142 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WOSTENHOLM ROAD,SHEFFIELD,S7 1LE
Number: | 08457992 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJM CONSULTING UK SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11440875 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIGHT PARTNERSHIP VICTORIA HOUSE,HALE, ALTRINCHAM,WA15 9AF
Number: | 07809273 |
Status: | ACTIVE |
Category: | Private Limited Company |