Advanced company searchLink opens in new window

OAKLEAF CANDLES LIMITED

Company number 04597481

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)
19 Dec 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jun 2024 TM01 Termination of appointment of Matthew Dean Proudfoot as a director on 31 May 2024
19 Apr 2024 AP03 Appointment of Ms Lucy Gray as a secretary on 16 April 2024
19 Apr 2024 TM01 Termination of appointment of Steven Thompson as a director on 16 April 2024
19 Apr 2024 TM02 Termination of appointment of Steven Thompson as a secretary on 16 April 2024
16 Jan 2024 AP01 Appointment of Mr Richard Grieveson as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Mr Benjamin Charles Moody as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Ms Lucy Gray as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Mr Matthew Dean Proudfoot as a director on 16 January 2024
18 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 PSC07 Cessation of Allan Thompson as a person with significant control on 7 November 2023
07 Nov 2023 PSC02 Notification of Thf Holdings Ltd as a person with significant control on 7 November 2023
13 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
16 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
15 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
14 Dec 2020 AD01 Registered office address changed from Lower Lodge Vann Road Fernhurst Haslemere Surrey GU27 3NH to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 14 December 2020
15 Jul 2020 MR04 Satisfaction of charge 1 in full
15 Jul 2020 MR04 Satisfaction of charge 045974810003 in full