Advanced company searchLink opens in new window

OAK TREE PARKS LIMITED

Company number 01062409

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)
11 May 2016 MR04 Satisfaction of charge 5 in full
11 May 2016 MR04 Satisfaction of charge 6 in full
10 May 2016 SH06 Cancellation of shares. Statement of capital on 7 March 2015
  • GBP 95,000
10 Mar 2016 MR01 Registration of charge 010624090009, created on 8 March 2016
10 Mar 2016 MR01 Registration of charge 010624090008, created on 8 March 2016
05 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 95,000
05 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 98,900
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 SH03 Purchase of own shares.
12 Aug 2015 SH06 Cancellation of shares. Statement of capital on 7 May 2015
  • GBP 98,900
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 MR01 Registration of charge 010624090007
06 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
20 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Noel Nation on 6 April 2011
16 Jan 2012 CH01 Director's details changed for Ms Rachel Guilia Nation on 6 April 2011
16 Jan 2012 CH01 Director's details changed for Catherine Rebecca Look on 11 January 2012
16 Jan 2012 CH03 Secretary's details changed for Noel Nation on 6 April 2011