Advanced company searchLink opens in new window

OAKLEY REGENERATION PARTNERSHIP LIMITED

Company number 04230781

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 DS01 Application to strike the company off the register
12 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
29 Nov 2016 AP03 Appointment of Mr Lawrence David Boyd as a secretary on 1 November 2016
28 Nov 2016 CH01 Director's details changed for Mr Lawrence David Boyd on 24 November 2016
24 Nov 2016 CH01 Director's details changed for Mr Lawrence David Boyd on 24 November 2016
24 Nov 2016 TM02 Termination of appointment of Anna Caren Reeves as a secretary on 1 November 2016
23 Nov 2016 AD01 Registered office address changed from Oakley Community Resource Centre Clyde Crescent Whaddon Cheltenham Gloucestershire GL52 5QJ to 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 23 November 2016
16 Aug 2016 AR01 Annual return made up to 7 June 2016 no member list
10 May 2016 CH01 Director's details changed for Ms Kathryn Elizabeth May on 9 May 2016
09 May 2016 AP01 Appointment of Ms Kathryn Elizabeth May as a director on 25 January 2016
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 7 June 2015 no member list
12 Jan 2015 AP01 Appointment of Mr Philip Shirfield as a director on 15 December 2014
17 Dec 2014 AP01 Appointment of Dr Amanda Clare Wragg as a director on 10 November 2014
17 Dec 2014 AP01 Appointment of Mr Lawrence David Boyd as a director on 10 November 2014
17 Dec 2014 TM01 Termination of appointment of Robert Carlyle Pestell as a director on 10 November 2014
13 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 7 June 2014 no member list
23 Jul 2014 TM01 Termination of appointment of Martin John Ricketts as a director on 11 November 2013
19 Nov 2013 AA Total exemption full accounts made up to 31 March 2013