- Company Overview for OAKRIDGE FARMS LIMITED (00615201)
- Filing history for OAKRIDGE FARMS LIMITED (00615201)
- People for OAKRIDGE FARMS LIMITED (00615201)
- Charges for OAKRIDGE FARMS LIMITED (00615201)
- More for OAKRIDGE FARMS LIMITED (00615201)
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) |
---|---|---|---|
01 Jun 2016 | AP03 | Appointment of Mr Alexander Fleming Pinkerton as a secretary on 12 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mrs Justine Pinkerton as a director on 12 May 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Lake House Market Hill Royston Hertfordshire SG8 9JN on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Robin Russell Clive Bloomfield as a director on 12 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Angela Rae Bloomfield as a director on 12 May 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Angela Rae Bloomfield as a secretary on 12 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Alexander Fleming Pinkerton as a director on 12 May 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
15 Mar 2011 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 23 June 2010 | |
11 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |