Advanced company searchLink opens in new window

OAKFIELDS PETERBOROUGH LIMITED

Company number 01750492

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)
13 Sep 2019 AP01 Appointment of Mr Mohammed Ashraf as a director on 12 September 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
04 Dec 2018 TM02 Termination of appointment of Iain Fergus Vernon as a secretary on 3 December 2018
04 Dec 2018 AD01 Registered office address changed from Shelton House Belgravia Block Management Ltd 62 Park Road Peterborough PE1 2TJ England to Shelton House 62 Park Road Peterborough PE1 2TJ on 4 December 2018
04 Dec 2018 AP04 Appointment of Belgravia Block Management Limited as a secretary on 3 December 2018
04 Dec 2018 AD01 Registered office address changed from 13 Fenlake Business Centre Fengate Peterborough PE1 5BQ to Shelton House Belgravia Block Management Ltd 62 Park Road Peterborough PE1 2TJ on 4 December 2018
04 Jul 2018 AP01 Appointment of Mr Keith James Luckey as a director on 4 July 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
16 Oct 2017 TM01 Termination of appointment of Sybil Mary Cockrill as a director on 8 September 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
01 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 80
29 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
08 Jan 2015 CH03 Secretary's details changed for Iain Fergus Vernon on 20 October 2014
08 Jan 2015 AD01 Registered office address changed from 13 Fenlake Business Centre Fenlake Business Centre Fengate Peterborough PE1 5BQ England to 13 Fenlake Business Centre Fengate Peterborough PE1 5BQ on 8 January 2015
08 Jan 2015 AD01 Registered office address changed from 13 Fengate Business Centre Fengate Peterborough PE1 5BQ to 13 Fenlake Business Centre Fengate Peterborough PE1 5BQ on 8 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 80
08 Jan 2014 CH03 Secretary's details changed for Iain Fergus Vernon on 1 December 2013
14 Nov 2013 AD01 Registered office address changed from 9 Riverview House Viersen Platz Peterborough Cambs PE1 1FX on 14 November 2013
14 Nov 2013 AA Full accounts made up to 30 September 2013
10 Oct 2013 AP01 Appointment of Mrs David Anthony Woolnough as a director