- Company Overview for OAKTREE (CLEVEDON) LIMITED (05141490)
- Filing history for OAKTREE (CLEVEDON) LIMITED (05141490)
- People for OAKTREE (CLEVEDON) LIMITED (05141490)
- Charges for OAKTREE (CLEVEDON) LIMITED (05141490)
- More for OAKTREE (CLEVEDON) LIMITED (05141490)
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) |
---|---|---|---|
18 Dec 2019 | CH01 | Director's details changed for Mr Deian Iorwerth Glyn on 10 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 12 Jesmond Road Clevedon Somerset BS21 7RZ to Freshford House Redcliffe Way Bristol BS1 6NL on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Susan Helen Pike as a director on 10 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Gillian Sadeghi as a director on 10 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Richard Brian Pike as a director on 10 December 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Susan Helen Pike as a secretary on 10 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Ms Sophie Louise Ifeoma Chester-Glyn as a director on 10 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Deian Iorwerth Glyn as a director on 10 December 2019 | |
18 Dec 2019 | PSC02 | Notification of Kaieteur Kare Limited as a person with significant control on 10 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Richard Brian Pike as a person with significant control on 10 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Susan Helen Pike as a person with significant control on 10 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Gillian Sadeghi as a person with significant control on 10 December 2019 | |
12 Dec 2019 | MR01 | Registration of charge 051414900003, created on 10 December 2019 | |
12 Dec 2019 | MR01 | Registration of charge 051414900004, created on 10 December 2019 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
15 Aug 2017 | CH01 | Director's details changed for Mrs Susan Helen Pike on 15 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Richard Brian Pike on 15 August 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
02 Aug 2016 | CH01 | Director's details changed for Mrs Susan Helen Pike on 2 August 2016 |