OAKLEAF ELECTRICAL CONTRACTORS LTD.
Company number 03506949
- Company Overview for OAKLEAF ELECTRICAL CONTRACTORS LTD. (03506949)
- Filing history for OAKLEAF ELECTRICAL CONTRACTORS LTD. (03506949)
- People for OAKLEAF ELECTRICAL CONTRACTORS LTD. (03506949)
- Charges for OAKLEAF ELECTRICAL CONTRACTORS LTD. (03506949)
- More for OAKLEAF ELECTRICAL CONTRACTORS LTD. (03506949)
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
|
|
11 Apr 2018 | SH20 | Statement by Directors | |
11 Apr 2018 | CAP-SS | Solvency Statement dated 15/03/18 | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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 |