AOD PROPERTIES LIMITED

C/O Bsg Valentine C/O Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ, London
StatusACTIVE
Company No.04659914
CategoryPrivate Limited Company
Incorporated10 Feb 2003
Age21 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

AOD PROPERTIES LIMITED is an active private limited company with number 04659914. It was incorporated 21 years, 3 months, 21 days ago, on 10 February 2003. The company address is C/O Bsg Valentine C/O Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ, London.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diarmaid O'callaghan

Change date: 2011-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Brendan Malachy O'callaghan

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Diarmaid O'callaghan

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemarie O'callaghan

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan Malachy O'callaghan

Change date: 2010-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy park europe LIMITED\certificate issued on 09/01/10

Documents

View document PDF

Change of name notice

Date: 09 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brendan o'callaghan / 10/02/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rosemarie o'callaghan / 10/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/02/03

Documents

View document PDF

Resolution

Date: 19 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 19/02/03 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 10 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE8 MINDS HOLDINGS LTD

11E WREN CENTRE,EMSWORTH,PO10 7SU

Number:09565915
Status:ACTIVE
Category:Private Limited Company

AGI MEDIA LIMITED

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:11033900
Status:ACTIVE
Category:Private Limited Company

COLTBRIDGE CONSULTING LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC551331
Status:ACTIVE
Category:Private Limited Company

HERU PROPERTIES LTD

364 CARTERKNOWLE ROAD,SHEFFIELD,S11 9GD

Number:09887476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUMANOVA STUDIOS LTD

PANTYFOD,TREGARON,SY25 6PE

Number:11219203
Status:ACTIVE
Category:Private Limited Company

SEK INVESTMENTS LIMITED

717 GREEN LANES,LONDON,N21 3RX

Number:08447027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source