Download leads from Nexok and grow your business. Find out more

Oadby Property Services Ltd

Documents

Total Documents93
Total Pages898

Filing History

27 October 2023Confirmation statement made on 4 October 2023 with updates
1 August 2023Micro company accounts made up to 31 January 2023
13 July 2023Satisfaction of charge 068548280008 in full
21 November 2022Satisfaction of charge 5 in full
21 November 2022Satisfaction of charge 068548280007 in full
21 November 2022Satisfaction of charge 068548280006 in full
21 November 2022Satisfaction of charge 4 in full
4 October 2022Confirmation statement made on 4 October 2022 with updates
21 September 2022Micro company accounts made up to 31 January 2022
18 February 2022Satisfaction of charge 068548280010 in full
14 December 2021Confirmation statement made on 14 December 2021 with no updates
25 August 2021Micro company accounts made up to 31 January 2021
14 December 2020Confirmation statement made on 14 December 2020 with updates
14 December 2020Appointment of Mr Harjinder Singh Rai as a secretary on 17 April 2020
14 December 2020Cessation of Mandeep Singh as a person with significant control on 16 April 2020
14 December 2020Termination of appointment of Mandeep Singh as a secretary on 16 April 2020
30 July 2020Micro company accounts made up to 31 January 2020
9 July 2020Registration of charge 068548280014, created on 6 July 2020
8 July 2020Registration of charge 068548280013, created on 6 July 2020
5 April 2020Confirmation statement made on 21 March 2020 with no updates
16 December 2019Satisfaction of charge 068548280009 in full
16 December 2019Satisfaction of charge 068548280011 in full
18 November 2019Satisfaction of charge 068548280012 in full
4 September 2019Micro company accounts made up to 31 January 2019
21 March 2019Confirmation statement made on 21 March 2019 with no updates
20 December 2018Registration of charge 068548280012, created on 12 December 2018
10 July 2018Micro company accounts made up to 31 January 2018
23 April 2018Confirmation statement made on 21 March 2018 with no updates
19 July 2017Total exemption full accounts made up to 31 January 2017
19 July 2017Total exemption full accounts made up to 31 January 2017
23 March 2017Confirmation statement made on 21 March 2017 with updates
23 March 2017Confirmation statement made on 21 March 2017 with updates
15 March 2017Registration of charge 068548280011, created on 8 March 2017
15 March 2017Registration of charge 068548280011, created on 8 March 2017
24 May 2016Total exemption small company accounts made up to 31 January 2016
24 May 2016Total exemption small company accounts made up to 31 January 2016
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1.0002
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1.0002
26 October 2015Total exemption small company accounts made up to 31 January 2015
26 October 2015Total exemption small company accounts made up to 31 January 2015
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1.0002
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1.0002
24 July 2014Registration of charge 068548280010, created on 18 July 2014
24 July 2014Registration of charge 068548280010, created on 18 July 2014
3 July 2014Registration of charge 068548280009, created on 26 June 2014
3 July 2014Registration of charge 068548280009, created on 26 June 2014
1 July 2014Registration of charge 068548280008
1 July 2014Registration of charge 068548280008
27 June 2014Satisfaction of charge 1 in full
27 June 2014Satisfaction of charge 1 in full
28 May 2014Total exemption small company accounts made up to 31 January 2014
28 May 2014Total exemption small company accounts made up to 31 January 2014
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1.0002
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1.0002
26 November 2013Registration of charge 068548280006
26 November 2013Registration of charge 068548280007
26 November 2013Registration of charge 068548280007
26 November 2013Registration of charge 068548280006
4 July 2013Total exemption small company accounts made up to 31 January 2013
4 July 2013Total exemption small company accounts made up to 31 January 2013
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
9 October 2012Total exemption small company accounts made up to 31 January 2012
9 October 2012Total exemption small company accounts made up to 31 January 2012
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
17 January 2012Particulars of a mortgage or charge / charge no: 5
17 January 2012Particulars of a mortgage or charge / charge no: 5
17 January 2012Particulars of a mortgage or charge / charge no: 4
17 January 2012Particulars of a mortgage or charge / charge no: 4
6 July 2011Total exemption small company accounts made up to 31 January 2011
6 July 2011Total exemption small company accounts made up to 31 January 2011
21 April 2011Registered office address changed from 21 Brookfield Avenue Loughborough Leicestershire LE11 3LN United Kingdom on 21 April 2011
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
21 April 2011Registered office address changed from 21 Brookfield Avenue Loughborough Leicestershire LE11 3LN United Kingdom on 21 April 2011
17 September 2010Total exemption small company accounts made up to 31 January 2010
17 September 2010Total exemption small company accounts made up to 31 January 2010
11 August 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010
11 August 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010
27 May 2010Particulars of a mortgage or charge / charge no: 3
27 May 2010Particulars of a mortgage or charge / charge no: 3
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
10 May 2010Director's details changed for Gurbinder Singh Samra on 7 March 2010
10 May 2010Director's details changed for Gurbinder Singh Samra on 7 March 2010
10 May 2010Director's details changed for Gurbinder Singh Samra on 7 March 2010
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
15 August 2009Particulars of a mortgage or charge / charge no: 2
15 August 2009Particulars of a mortgage or charge / charge no: 2
21 July 2009Particulars of a mortgage or charge / charge no: 1
21 July 2009Particulars of a mortgage or charge / charge no: 1
21 March 2009Incorporation
21 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing