- Company Overview for OAKLEAF CANDLES LIMITED (04597481)
- Filing history for OAKLEAF CANDLES LIMITED (04597481)
- People for OAKLEAF CANDLES LIMITED (04597481)
- Charges for OAKLEAF CANDLES LIMITED (04597481)
- More for OAKLEAF CANDLES LIMITED (04597481)
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 |