- Company Overview for OAK PHILANTHROPY (UK) LIMITED (05260791)
- Filing history for OAK PHILANTHROPY (UK) LIMITED (05260791)
- People for OAK PHILANTHROPY (UK) LIMITED (05260791)
- Charges for OAK PHILANTHROPY (UK) LIMITED (05260791)
- More for OAK PHILANTHROPY (UK) LIMITED (05260791)
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 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
18 Jul 2017 | CH01 | Director's details changed for Mrs Natalie Keikilani Shipton on 6 April 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Vinit Rishi on 16 March 2017 | |
18 Jul 2017 | CH03 | Secretary's details changed for Mr Vinit Rishi on 16 March 2017 | |
18 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Apr 2017 | AP03 | Appointment of Mr Vinit Rishi as a secretary on 16 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Vinit Rishi as a director on 16 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Gary Goodman as a director on 13 February 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Gary Goodman as a secretary on 13 February 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
13 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
12 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
18 Jul 2013 | CH01 | Director's details changed for Natalie Keikilani Shipton on 1 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Natalie Keikilani Parker on 1 July 2013 | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Gary Goodman on 24 July 2012 | |
24 Jul 2012 | CH03 | Secretary's details changed for Gary Goodman on 24 July 2012 | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from 22 Upper Brook Street London W1K 7PZ on 28 November 2011 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |