- Company Overview for OAKEASTON LIMITED (00660274)
- Filing history for OAKEASTON LIMITED (00660274)
- People for OAKEASTON LIMITED (00660274)
- Charges for OAKEASTON LIMITED (00660274)
- More for OAKEASTON LIMITED (00660274)
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 |