- Company Overview for OAKLANDS (TONBRIDGE) LIMITED (04686021)
- Filing history for OAKLANDS (TONBRIDGE) LIMITED (04686021)
- People for OAKLANDS (TONBRIDGE) LIMITED (04686021)
- Charges for OAKLANDS (TONBRIDGE) LIMITED (04686021)
- More for OAKLANDS (TONBRIDGE) LIMITED (04686021)
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) |
---|---|---|---|
14 Jul 2021 | CH01 | Director's details changed for Clare Elizabeth Wilson on 14 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Tracey Anne Storey as a director on 29 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 29 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Clare Elizabeth Wilson as a director on 29 June 2021 | |
05 Jul 2021 | MR04 | Satisfaction of charge 046860210003 in full | |
05 Jul 2021 | MR04 | Satisfaction of charge 046860210002 in full | |
22 Jun 2021 | AP01 | Appointment of Mr Dominic Stephen Harrison as a director on 17 June 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
10 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Ms Tracey Anne Storey on 28 January 2021 | |
11 Dec 2020 | MR01 | Registration of charge 046860210003, created on 7 December 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 March 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2019 | MR04 | Satisfaction of charge 046860210001 in full | |
04 Apr 2019 | MR01 | Registration of charge 046860210002, created on 29 March 2019 | |
26 Mar 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 30 November 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Dec 2018 | CC04 | Statement of company's objects | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | MR01 | Registration of charge 046860210001, created on 30 November 2018 | |
05 Dec 2018 | PSC02 | Notification of Icp Nurseries Limited as a person with significant control on 30 November 2018 | |
05 Dec 2018 | PSC07 | Cessation of Patricia May Tomlinson as a person with significant control on 30 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Anne Elizabeth Turner as a director on 30 November 2018 |