OAKEN ROYD CROFT (PROPERTIES) LIMITED

38 Mayfly Way 38 Mayfly Way, Colchester, CO7 7WX, England
StatusACTIVE
Company No.07665366
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

OAKEN ROYD CROFT (PROPERTIES) LIMITED is an active private limited company with number 07665366. It was incorporated 12 years, 11 months, 28 days ago, on 10 June 2011. The company address is 38 Mayfly Way 38 Mayfly Way, Colchester, CO7 7WX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

New address: 38 Mayfly Way Ardleigh Colchester CO7 7WX

Change date: 2024-04-15

Old address: Windsor House 103 White Hall Road Colchester Esse CO2 8HA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zoe Kristina Maiden

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie James Long

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mrl Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omnia Estates Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: Omnia One Queen Street Sheffield S1 2DG United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 FARM STREET MANAGEMENT COMPANY LIMITED

1 MALCOLM DRIVE,SURREY,KT6 6QS

Number:01793916
Status:ACTIVE
Category:Private Limited Company

EMALEX CONSULTING LIMITED

39 GUILDFORD ROAD,LIGHTWATER,GU18 5SA

Number:10554570
Status:ACTIVE
Category:Private Limited Company

JOHN LENEY AND ASSOCIATES LIMITED

28 CHESTER GREEN ROAD,DERBY,DE1 3SF

Number:07689589
Status:ACTIVE
Category:Private Limited Company

MONTANA CONSULTANCY LTD

HIGHLANDS,WINDSOR,SL4 4AL

Number:07102799
Status:ACTIVE
Category:Private Limited Company

TEFFONT BUSINESS SYSTEMS LIMITED

9 FALCON'S GATE DEAN ROAD,BRISTOL,BS37 5NH

Number:01389527
Status:ACTIVE
Category:Private Limited Company

THE WOLF FURNITURE CO LTD

UNIT 8B VALE BUSINESS PARK,COWBRIDGE,CF71 7PF

Number:04897427
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