OVALGATE PROPERTIES LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-29. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. New address: 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA. 2024-01-29 View Report
Accounts. Accounts type dormant. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Accounts. Accounts type dormant. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type dormant. 2021-11-12 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Address. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester Lancashire M3 2LG. 2019-03-05 View Report
Accounts. Accounts type dormant. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Officers. Officer name: Ann Elizabeth Joseph. Termination date: 2018-01-02. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type dormant. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type dormant. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type dormant. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type dormant. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Officers. Officer name: Mr Jonathan Michael Joseph. Change date: 2013-05-23. 2013-06-05 View Report
Officers. Officer name: Mrs Ann Elizabeth Joseph. Change date: 2013-05-23. 2013-06-05 View Report
Accounts. Accounts type dormant. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Accounts. Change account reference date company current shortened. 2012-01-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-12-06 View Report
Officers. Officer name: Ann Elizabeth Joseph. 2011-08-12 View Report
Officers. Officer name: Jonathan Michael Joseph. 2011-08-12 View Report
Officers. Officer name: Barbara Kahan. 2011-08-08 View Report
Address. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. Change date: 2011-08-08. 2011-08-08 View Report
Incorporation. Incorporation company. 2011-05-23 View Report