- Company Overview for ONE & ONLY PROPERTIES LIMITED (12129032)
- Filing history for ONE & ONLY PROPERTIES LIMITED (12129032)
- People for ONE & ONLY PROPERTIES LIMITED (12129032)
- More for ONE & ONLY PROPERTIES LIMITED (12129032)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Apr 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
| 22 Apr 2024 | AP01 | Appointment of Mr Christopher Saint-John Whyatt as a director on 1 April 2024 | |
| 11 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jul 2023 | TM01 | Termination of appointment of Christopher Saint-John Whyatt as a director on 5 July 2023 | |
| 31 Jul 2023 | AP01 | Appointment of Mr Stuart John Andrews as a director on 3 July 2023 | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
| 31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
| 28 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
| 19 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
| 30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
| 18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
| 18 Jan 2021 | PSC01 | Notification of Chris Saint John Whyatt as a person with significant control on 1 August 2019 | |
| 18 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2021 | |
| 24 Nov 2020 | AP01 | Appointment of Mr Christopher Saint-John Whyatt as a director on 10 February 2020 | |
| 18 Nov 2020 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 25 February 2020 | |
| 12 Nov 2020 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Bridge Farm Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7HX on 12 November 2020 | |
| 01 Oct 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
| 30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|