- Company Overview for OAKLANDS HALL COMPANY LIMITED (00202124)
- Filing history for OAKLANDS HALL COMPANY LIMITED (00202124)
- People for OAKLANDS HALL COMPANY LIMITED (00202124)
- Charges for OAKLANDS HALL COMPANY LIMITED (00202124)
- More for OAKLANDS HALL COMPANY LIMITED (00202124)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
11 Apr 2016 | AP01 | Appointment of Mr Peter Thomas Cope as a director on 25 February 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Donald Richmond Henderson as a director on 10 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Donald Richmond Henderson as a secretary on 10 December 2015 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
19 Jun 2015 | AP01 | Appointment of Mr David Andrew Taylor as a director on 23 April 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Peter Hopwood on 28 April 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
05 Mar 2014 | AP01 | Appointment of Mr Barrie Stuart Sant as a director | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD04 | Register(s) moved to registered office address | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
17 Oct 2012 | AD02 | Register inspection address has been changed from 29 Broomfields Denton Manchester M34 3TH United Kingdom | |
17 Oct 2012 | CH01 | Director's details changed for Mr Dennis Connor on 1 October 2012 | |
17 Oct 2012 | TM01 | Termination of appointment of Ronald Mitchell as a director | |
23 Jul 2012 | TM01 | Termination of appointment of William Hough as a director | |
01 Feb 2012 | AP03 | Appointment of Mr Donald Richmond Henderson as a secretary | |
31 Jan 2012 | TM02 | Termination of appointment of William Hough as a secretary | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders |