- Company Overview for BRIAN OAKLEY LIMITED (01849763)
- Filing history for BRIAN OAKLEY LIMITED (01849763)
- People for BRIAN OAKLEY LIMITED (01849763)
- Charges for BRIAN OAKLEY LIMITED (01849763)
- More for BRIAN OAKLEY LIMITED (01849763)
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) |
---|---|---|---|
08 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 May 2017 | MR04 | Satisfaction of charge 6 in full | |
10 May 2017 | MR04 | Satisfaction of charge 7 in full | |
10 Apr 2017 | MR05 | All of the property or undertaking has been released from charge 7 | |
10 Apr 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 6 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to 45 the Gardens London SE22 9QQ on 23 December 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
24 Jun 2014 | CH01 | Director's details changed for Charles Alexander Oakley on 1 April 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Marie Janine Oakley on 1 January 2013 | |
08 Apr 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
06 Jun 2012 | CH03 | Secretary's details changed for Gillian Christina Oakley on 1 May 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Ian Richard Oakley on 1 May 2012 | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders |