ONE-OFF DEVELOPMENTS (DALSTON) LTD

Suite 1 Aireside House Brosnans Suite 1 Aireside House Brosnans, Keighley, BD21 4BZ, England
StatusACTIVE
Company No.10515218
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ONE-OFF DEVELOPMENTS (DALSTON) LTD is an active private limited company with number 10515218. It was incorporated 7 years, 5 months, 27 days ago, on 07 December 2016. The company address is Suite 1 Aireside House Brosnans Suite 1 Aireside House Brosnans, Keighley, BD21 4BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amer Najeeb Latif

Change date: 2021-01-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amer Najeeb Latif

Change date: 2021-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr Amer Najeeb Latif

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105152180006

Charge creation date: 2020-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105152180005

Charge creation date: 2020-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105152180004

Charge creation date: 2019-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 105152180003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Suite 1 Aireside House Brosnans Royd Ings Avenue Keighley BD21 4BZ

Change date: 2019-01-02

Old address: Bickel's Yard 151B Bermondsey Street London SE1 3UW England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr Amer Najeeb Latif

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105152180001

Charge creation date: 2017-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105152180002

Charge creation date: 2017-06-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLPAULIEE LIMITED

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:06521056
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ELECTRONIC CONTROLS LIMITED

2 THE LINKS,HERNE BAY,CT6 7GQ

Number:04384889
Status:ACTIVE
Category:Private Limited Company

NTJ PROPERTIES LIMITED

16 SHELLEY ROAD,NEWCASTLE UPON TYNE,NE15 9RT

Number:05421184
Status:ACTIVE
Category:Private Limited Company

PRODIGIEUX LIMITED

PRODIGIEUX OFFICE 9A RATHBONE SQUARE,CROYDON,CR0 4HA

Number:10003309
Status:ACTIVE
Category:Private Limited Company

ROOF CARE SOLUTIONS LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:09785515
Status:ACTIVE
Category:Private Limited Company

SPIRITVITAL LIMITED

3 CLAIRMONT GARDENS,,G3 7LW

Number:SC224271
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