Advanced company searchLink opens in new window

OAKLEAF ELECTRICAL CONTRACTORS LTD.

Company number 03506949

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)
26 Sep 2024 AD01 Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT England to Units 10 & 11, Palace Industrial Estate Bircholt Rd Maidstone Kent ME15 9XU on 26 September 2024
02 Aug 2024 AP01 Appointment of Mr Phillip Grogan as a director on 1 August 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
20 Oct 2023 PSC02 Notification of Oeg Resources Ltd as a person with significant control on 31 October 2021
20 Oct 2023 PSC07 Cessation of Oakleaf Resources Limited as a person with significant control on 31 October 2021
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
23 Feb 2022 AD01 Registered office address changed from Unit 13 Spectrum Business Estate Bircholt Road Maidstone Kent ME15 9YP to The Granary Hermitage Court Maidstone Kent ME16 9NT on 23 February 2022
11 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
16 Nov 2020 CH01 Director's details changed for Mrs Maria Ann Cruickshank on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Mr Anthony John Cruickshank on 16 November 2020
27 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
06 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with updates
15 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
24 Apr 2018 SH19 Statement of capital on 24 April 2018
  • GBP 1,100
11 Apr 2018 SH20 Statement by Directors
11 Apr 2018 CAP-SS Solvency Statement dated 15/03/18
11 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Mar 2018 AP01 Appointment of Mrs Maria Ann Cruickshank as a director on 14 March 2018