Founded in 2006, Odeh Homes Ltd have registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has 3 directors listed as Odeh, Onyieje Paul, Odeh, Rosemary Ejewom, Odeh, Regina at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ODEH, Onyieje Paul | 31 March 2006 | - | 1 |
ODEH, Rosemary Ejewom | 31 March 2006 | - | 1 |
ODEH, Regina | 31 March 2006 | 11 April 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 29 September 2020 | |
DISS16(SOAS) - N/A | 15 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 18 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2018 | |
AA - Annual Accounts | 01 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 21 December 2017 | |
CH01 - Change of particulars for director | 21 December 2017 | |
CH01 - Change of particulars for director | 21 December 2017 | |
CH03 - Change of particulars for secretary | 21 December 2017 | |
CH01 - Change of particulars for director | 21 December 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
CH03 - Change of particulars for secretary | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AA - Annual Accounts | 11 June 2010 | |
287 - Change in situation or address of Registered Office | 13 August 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 22 April 2009 | |
363a - Annual Return | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2006 | |
RESOLUTIONS - N/A | 07 June 2006 | |
MEM/ARTS - N/A | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
NEWINC - New incorporation documents | 31 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2006 | Outstanding |
N/A |