- Company Overview for OAKTON DEVELOPMENTS LIMITED (04583223)
- Filing history for OAKTON DEVELOPMENTS LIMITED (04583223)
- People for OAKTON DEVELOPMENTS LIMITED (04583223)
- Charges for OAKTON DEVELOPMENTS LIMITED (04583223)
- More for OAKTON DEVELOPMENTS LIMITED (04583223)
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) |
---|---|---|---|
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Jul 2018 | MR01 | Registration of charge 045832230012, created on 29 June 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
14 Nov 2017 | PSC04 | Change of details for Mr Stanislaw Philip Victor Koper as a person with significant control on 6 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mrs Patricia Ruth Koper as a person with significant control on 6 November 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jun 2016 | MR01 | Registration of charge 045832230011, created on 10 June 2016 | |
06 May 2016 | MR01 | Registration of charge 045832230009, created on 4 May 2016 | |
06 May 2016 | MR01 | Registration of charge 045832230010, created on 4 May 2016 | |
14 Apr 2016 | MR01 | Registration of charge 045832230008, created on 31 March 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
16 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 045832230005 in full | |
20 Aug 2015 | CH01 | Director's details changed for Mrs Patricia Ruth Koper on 20 August 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Aug 2015 | CH03 | Secretary's details changed for Mrs Patricia Ruth Koper on 20 August 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Stanislaw Philip Victor Koper on 20 August 2015 | |
28 Jul 2015 | MR01 | Registration of charge 045832230007, created on 24 July 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
19 Mar 2015 | MR01 | Registration of charge 045832230006, created on 11 March 2015 |