- Company Overview for OAKFIELD TRUSTEES LIMITED (02868425)
- Filing history for OAKFIELD TRUSTEES LIMITED (02868425)
- People for OAKFIELD TRUSTEES LIMITED (02868425)
- Charges for OAKFIELD TRUSTEES LIMITED (02868425)
- More for OAKFIELD TRUSTEES LIMITED (02868425)
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) |
---|---|---|---|
15 Apr 2014 | CH01 | Director's details changed for Mr Paul Gerard Wyse on 14 April 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Oct 2013 | AP01 | Appointment of Mr David Martin Cobb as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Gareth Pearce as a director | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Aug 2013 | MR01 | Registration of charge 028684250022 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
18 Feb 2013 | CH01 | Director's details changed for Jeremy Tristan Boadle on 12 February 2013 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
07 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders |