OHD PROPERTIES LTD
Status | ACTIVE |
Company No. | 11805325 |
Category | Private Limited Company |
Incorporated | 04 Feb 2019 |
Age | 5 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
OHD PROPERTIES LTD is an active private limited company with number 11805325. It was incorporated 5 years, 4 months, 14 days ago, on 04 February 2019. The company address is 6 Teal Close 6 Teal Close, Folkestone, CT18 7TG, Kent, England.
Company Fillings
Change person director company with change date
Date: 06 Jun 2024
Action Date: 06 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ceri Marjorie Francis Donovan
Change date: 2024-06-06
Documents
Change to a person with significant control
Date: 06 Jun 2024
Action Date: 06 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-06
Psc name: Mrs Ceri Marjorie Francis Donovan
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Change account reference date company previous shortened
Date: 22 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-04-29
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-18
Psc name: Mr Paul Richard Donovan
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-18
Officer name: Mr Paul Richard Donovan
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change to a person with significant control
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ceri Marjorie Francis Donovan
Change date: 2022-12-29
Documents
Change person director company with change date
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ceri Marjorie Francis Donovan
Change date: 2022-12-29
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-29
Old address: 5 Trunley Way Hawkinge Folkestone Kent CT18 7SD England
New address: 6 Teal Close Hawkinge Folkestone Kent CT18 7TG
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 04 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-18
Psc name: Mrs Ceri Marjorie Francis Donovan
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Richard Donovan
Change date: 2022-06-18
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Richard Donovan
Change date: 2022-06-18
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ceri Marjorie Francis Donovan
Change date: 2022-06-18
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Old address: Homelands Dog Kennel Lane Lyminge Folkestone CT18 8ER United Kingdom
Change date: 2022-06-17
New address: 5 Trunley Way Hawkinge Folkestone Kent CT18 7SD
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-07
Charge number: 118053250004
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2020
Action Date: 14 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118053250003
Charge creation date: 2020-04-14
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2019
Action Date: 18 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118053250002
Charge creation date: 2019-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118053250001
Charge creation date: 2019-10-18
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Some Companies
A1 WINDOW & GENERAL CLEANING LTD
9 ASHLEY DRIVE,STROUD,GL6 8BY
Number: | 07488697 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM HOUSE,CHRISTCHURCH,BH23 1QL
Number: | 09891804 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE MCQUILLAN CONSULTANTS LIMITED
FLAT C 57 BRONDESBURY VILLAS,LONDON,NW6 6AJ
Number: | 05689786 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE PARK MANAGEMENT COMPANY LIMITED
43 GRANGE PARK ROAD,LONDON,E10 5EP
Number: | 01924635 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
494 BELCHERS LANE,BIRMINGHAM,B9 5XS
Number: | 01882193 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STRUCTURED ADVANCEMENT AND TRAINING LIMITED
42 PEEBLES COURT,CROYDON,CR0 4WJ
Number: | 06010939 |
Status: | ACTIVE |
Category: | Private Limited Company |