- Company Overview for OAKAPPLE COMMERCIAL LIMITED (05566505)
- Filing history for OAKAPPLE COMMERCIAL LIMITED (05566505)
- People for OAKAPPLE COMMERCIAL LIMITED (05566505)
- Charges for OAKAPPLE COMMERCIAL LIMITED (05566505)
- More for OAKAPPLE COMMERCIAL LIMITED (05566505)
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) |
---|---|---|---|
10 Dec 2024 | CH01 | Director's details changed for Mr Philip John Taylor on 10 December 2024 | |
10 Dec 2024 | PSC04 | Change of details for Mr Philip John Taylor as a person with significant control on 10 December 2024 | |
21 Aug 2024 | AA | Total exemption full accounts made up to 24 August 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
18 Jan 2024 | TM02 | Termination of appointment of David Howard Marsh as a secretary on 15 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of David Howard Marsh as a director on 11 January 2024 | |
11 Jul 2023 | AD01 | Registered office address changed from Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 11 July 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 24 August 2022 | |
11 May 2023 | MR04 | Satisfaction of charge 055665050017 in full | |
11 May 2023 | MR04 | Satisfaction of charge 055665050014 in full | |
11 May 2023 | MR04 | Satisfaction of charge 055665050013 in full | |
11 May 2023 | MR04 | Satisfaction of charge 055665050019 in full | |
11 May 2023 | MR04 | Satisfaction of charge 055665050018 in full | |
24 Apr 2023 | MR01 | Registration of charge 055665050020, created on 21 April 2023 | |
24 Apr 2023 | MR01 | Registration of charge 055665050021, created on 21 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
02 Mar 2023 | PSC01 | Notification of Philip John Taylor as a person with significant control on 30 September 2022 | |
02 Mar 2023 | PSC07 | Cessation of Surcoat Group Limited as a person with significant control on 30 September 2022 | |
27 Oct 2022 | AA01 | Previous accounting period extended from 24 February 2022 to 24 August 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
19 Jul 2022 | CH01 | Director's details changed for Mr Philip John Taylor on 12 July 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 24 February 2021 | |
23 Feb 2022 | AA01 | Previous accounting period shortened from 25 February 2021 to 24 February 2021 | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 26 February 2021 to 25 February 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates |