About

Registered Number: 02912117
Date of Incorporation: 24/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 5 South Parade, Summertown, Oxford, OX2 7JL

 

Based in Oxford, Putt Property Holdings Ltd was founded on 24 March 1994. We do not know the number of employees at this business. Putt Property Holdings Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 19 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 March 2018
PSC04 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 10 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 05 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 04 April 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 14 December 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 30 April 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 12 May 1998
AA - Annual Accounts 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 26 February 1997
AA - Annual Accounts 15 September 1996
288 - N/A 26 May 1996
363s - Annual Return 16 May 1996
287 - Change in situation or address of Registered Office 26 April 1995
363s - Annual Return 26 April 1995
PRE95 - N/A 01 January 1995
SA - Shares agreement 08 December 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 December 1994
88(2)P - N/A 06 October 1994
RESOLUTIONS - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1994
CERTNM - Change of name certificate 13 May 1994
CERTNM - Change of name certificate 13 May 1994
NEWINC - New incorporation documents 24 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.