Advanced company searchLink opens in new window

OAKEASTON LIMITED

Company number 00660274

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)
01 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
27 Jun 2024 AA01 Previous accounting period shortened from 5 April 2024 to 31 March 2024
05 Jan 2024 AA Micro company accounts made up to 5 April 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
08 Jun 2023 PSC07 Cessation of Ian James Alan Johnstone as a person with significant control on 19 April 2023
08 Jun 2023 PSC07 Cessation of Andrew William Johnstone as a person with significant control on 19 April 2023
11 Nov 2022 AA Micro company accounts made up to 5 April 2022
10 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
10 Feb 2022 AP01 Appointment of Mrs Nicola Richardson as a director on 9 February 2022
10 Feb 2022 AP01 Appointment of Miss Lucinda Kay as a director on 9 February 2022
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 5 April 2020
03 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 5 April 2019
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
05 Nov 2019 CH01 Director's details changed for Mr Robert Kay on 7 May 2019
12 Apr 2019 AD01 Registered office address changed from South View Main Street Flintham Nottinghamshire NG23 5LA United Kingdom to Johnstone House 2a-4a Gordon Road West Bridgford Nottingham NG2 5LN on 12 April 2019
25 Mar 2019 AD01 Registered office address changed from Cowsland Farm Grove Road South Leverton Retford Notts DN22 0EA to South View Main Street Flintham Nottinghamshire NG23 5LA on 25 March 2019
22 Mar 2019 PSC04 Change of details for Mrs Sarah Elizabeth Kay as a person with significant control on 28 November 2018
22 Mar 2019 CH01 Director's details changed for Mrs Sarah Elizabeth Kay on 28 November 2018
02 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
26 Oct 2018 PSC01 Notification of Andrew William Johnstone as a person with significant control on 26 October 2017
22 Mar 2018 AP01 Appointment of Mr Robert Kay as a director on 20 February 2018