Chester
Cheshire
CH1 2NX
Wales
Director Name | Mr Michael George Farrell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst House West Street Hambledon Portsmouth Hampshire PO7 4RW |
Website | oakhurstfinance.co.uk |
---|---|
Telephone | 0845 3462623 |
Telephone region | Unknown |
Registered Address | Suite 9 12 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £311 |
Cash | £21,155 |
Current Liabilities | £90,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 February 2020 | Change of details for Mr Rhett Maxwell Hill as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Rhett Maxwell Hill on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Rhett Maxwell Hill on 11 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from 17 Little Minster Street Winchester Hampshire SO23 9HB England to Suite 9 12 Nicholas Street Chester Cheshire CH1 2NX on 11 February 2020 (1 page) |
11 February 2020 | Change of details for Mr Rhett Maxwell Hill as a person with significant control on 11 February 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA to 17 Little Minster Street Winchester Hampshire SO23 9HB on 1 May 2019 (1 page) |
23 January 2019 | Director's details changed for Mr Rhett Maxwell Hill on 23 January 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
5 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 November 2017 | Change of details for Mr Rhett Maxwell Hill as a person with significant control on 27 March 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
7 November 2017 | Cessation of Langmoor Consultancy Limited as a person with significant control on 27 March 2017 (1 page) |
7 November 2017 | Cessation of Langmoor Consultancy Limited as a person with significant control on 27 March 2017 (1 page) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
7 November 2017 | Change of details for Mr Rhett Maxwell Hill as a person with significant control on 27 March 2017 (2 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 March 2015 | Registered office address changed from Oakhurst House West Street Hambledon Portsmouth Hampshire PO7 4RW to Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Michael George Farrell as a director on 10 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Michael George Farrell as a director on 10 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Oakhurst House West Street Hambledon Portsmouth Hampshire PO7 4RW to Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA on 11 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
4 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
26 November 2009 | Appointment of Rhett Maxwell Hill as a director (3 pages) |
26 November 2009 | Appointment of Rhett Maxwell Hill as a director (3 pages) |
27 October 2009 | Incorporation (18 pages) |
27 October 2009 | Incorporation (18 pages) |