Advanced company searchLink opens in new window

OAKLAND PROPERTIES (YORKSHIRE) LTD

Company number 05102649

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)
04 Dec 2017 CH01 Director's details changed for Mrs Rachel Anne Foster on 23 November 2017
04 Dec 2017 PSC04 Change of details for Ms Rachel Anne Foster as a person with significant control on 23 November 2017
04 Dec 2017 AD01 Registered office address changed from Highfield 34 Jackroyd Lane Mirfield West Yorkshire WF14 8HU England to Oaklands Sutton Road Huby York North Yorkshire YO61 1HF on 4 December 2017
15 May 2017 AD01 Registered office address changed from Stoneroyd Liley Lane Mirfield West Yorkshire WF14 8EB England to Highfield 34 Jackroyd Lane Mirfield West Yorkshire WF14 8HU on 15 May 2017
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
26 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 180,100
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Apr 2015 AD01 Registered office address changed from 44 John William Street Hudderfield West Yorkshire to Stoneroyd Liley Lane Mirfield West Yorkshire WF14 8EB on 30 April 2015
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 180,100
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 180,100
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Aug 2011 TM02 Termination of appointment of John Mcmullan as a secretary
08 Aug 2011 AD01 Registered office address changed from Summerhill, 86 Hopton Lane Mirfield West Yorks WF14 8JS on 8 August 2011
28 Jun 2011 TM01 Termination of appointment of John Mcmullan as a director
17 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
08 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2010 AR01 Annual return made up to 15 April 2010