About

Registered Number: 06130249
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O A E Dowd Roentgen Court, Roentgen Road, Basingstoke, Hants, RG24 8NT

 

Sydney Developments (Oakley) Ltd was founded on 27 February 2007 and has its registered office in Basingstoke, Hants, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAYNOR, Barry John 27 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TRAYNOR, Mary 27 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 12 November 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR01 - N/A 26 March 2019
MR01 - N/A 26 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 13 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 February 2019
MR04 - N/A 14 December 2018
MR04 - N/A 14 December 2018
AA01 - Change of accounting reference date 20 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 21 February 2018
AA01 - Change of accounting reference date 21 November 2017
AA - Annual Accounts 18 May 2017
MR01 - N/A 24 March 2017
MR01 - N/A 24 March 2017
CS01 - N/A 12 March 2017
AA01 - Change of accounting reference date 22 November 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 23 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 February 2015
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 11 March 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 26 February 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 25 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 24 March 2010
AA01 - Change of accounting reference date 24 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 17 September 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 22 March 2019 Outstanding

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.