OAKLAND PROPERTIES (YORKSHIRE) LTD
Company number 05102649
- Company Overview for OAKLAND PROPERTIES (YORKSHIRE) LTD (05102649)
- Filing history for OAKLAND PROPERTIES (YORKSHIRE) LTD (05102649)
- People for OAKLAND PROPERTIES (YORKSHIRE) LTD (05102649)
- More for OAKLAND PROPERTIES (YORKSHIRE) LTD (05102649)
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
|
|
26 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
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
|
|
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
|
|
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 |