- Company Overview for OAKS PROPERTY (UK) LIMITED (04010214)
- Filing history for OAKS PROPERTY (UK) LIMITED (04010214)
- People for OAKS PROPERTY (UK) LIMITED (04010214)
- Charges for OAKS PROPERTY (UK) LIMITED (04010214)
- Insolvency for OAKS PROPERTY (UK) LIMITED (04010214)
- More for OAKS PROPERTY (UK) LIMITED (04010214)
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) |
---|---|---|---|
11 Sep 2018 | AP01 | Appointment of Mr Adrian Stuart Gill as a director on 29 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 22 September 2017 | |
25 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Matthew James Light on 1 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
17 Apr 2015 | AA01 | Previous accounting period shortened from 8 August 2015 to 31 March 2015 | |
13 Apr 2015 | AA | Total exemption full accounts made up to 8 August 2014 | |
09 Mar 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 8 August 2014 | |
25 Nov 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Paul Stanley Weller as a director on 8 August 2014 | |
12 Aug 2014 | MR04 | Satisfaction of charge 040102140004 in full | |
08 Aug 2014 | AP01 | Appointment of Mr Matthew James Light as a director on 8 August 2014 | |
08 Aug 2014 | AP03 | Appointment of Mr Matthew James Light as a secretary on 8 August 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Robert Paul Tuke as a secretary on 8 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Simon John Tuke as a director on 8 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Robert Paul Tuke as a director on 8 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 24 West Street Epsom Surrey KT18 7RJ to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 8 August 2014 |