Advanced company searchLink opens in new window

OAKLANDS HALL COMPANY LIMITED

Company number 00202124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4,890
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
  • GBP 4,890
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
  • GBP 4,890
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