- Company Overview for OAKDALE COURT LIMITED (03073174)
- Filing history for OAKDALE COURT LIMITED (03073174)
- People for OAKDALE COURT LIMITED (03073174)
- More for OAKDALE COURT LIMITED (03073174)
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 Oct 2024 | AP01 | Appointment of Mr Declan Rae Goodfellow as a director on 10 July 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2023 | TM01 | Termination of appointment of Mark Louis Cluer as a director on 4 September 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Sep 2022 | AP01 | Appointment of Mr Anthony Thompson as a director on 4 September 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
11 Mar 2022 | AP01 | Appointment of Mr Mark Louis Cluer as a director on 16 February 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr Antony William Taylor as a director on 18 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Linda Denver as a director on 8 February 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from 56 Bracken Drive 56 Bracken Drive Chigwell IG7 5rd England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 31 December 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
18 Jun 2020 | AP01 | Appointment of Ms Linda Denver as a director on 17 June 2020 | |
04 May 2020 | AD01 | Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY to 56 Bracken Drive 56 Bracken Drive Chigwell IG7 5rd on 4 May 2020 | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Mar 2020 | TM01 | Termination of appointment of David John Charles Shelmerdine as a director on 10 March 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of David John Charles Shelmerdine as a secretary on 10 January 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates |