About

Registered Number: 05390125
Date of Incorporation: 11/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1 Montagu Road, Discovery Park, Sandwich, Kent, CT13 9FA,

 

Based in Kent, Ofp Timber Framed Homes Ltd was registered on 11 March 2005, it's status at Companies House is "Active". The companies directors are listed as Narraway, Liam Harrison, Gambrell, Stephen, Ward, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NARRAWAY, Liam Harrison 10 October 2016 - 1
GAMBRELL, Stephen 14 March 2005 30 November 2006 1
WARD, Anthony John 01 October 2005 02 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 12 October 2017
PSC04 - N/A 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 08 April 2016
MR01 - N/A 26 March 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 14 January 2014
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AD01 - Change of registered office address 09 May 2013
TM01 - Termination of appointment of director 17 September 2012
SH01 - Return of Allotment of shares 17 September 2012
CH01 - Change of particulars for director 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 20 January 2010
AA01 - Change of accounting reference date 25 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 16 January 2009
395 - Particulars of a mortgage or charge 17 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 14 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2006
353 - Register of members 05 April 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

Debenture 15 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.