Advanced company searchLink opens in new window

OAKS PROPERTY (UK) LIMITED

Company number 04010214

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)
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
  • GBP 100
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
  • GBP 100
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