Advanced company searchLink opens in new window

OAKWOOD HOUSE PROPERTY AND DEVELOPMENTS (UK) LIMITED

Company number 05750339

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)
01 Jun 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Paul Anthony Austin on 13 May 2009
01 Jun 2010 CH01 Director's details changed for Mr. Daniel Charles Key on 13 May 2009
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
23 May 2009 DISS40 Compulsory strike-off action has been discontinued
22 May 2009 363a Return made up to 21/03/09; full list of members
20 May 2009 363a Return made up to 21/03/08; full list of members
19 May 2009 288c Director's change of particulars / jonathan coates / 13/05/2009
15 May 2009 288a Director appointed mrs julie-ann foxton
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Nov 2007 287 Registered office changed on 14/11/07 from: 12 turnpike close darlington co durham DL1 3SH
07 Sep 2007 395 Particulars of mortgage/charge
04 Sep 2007 395 Particulars of mortgage/charge
24 Aug 2007 395 Particulars of mortgage/charge
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New director appointed
29 Jun 2007 363s Return made up to 21/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Sep 2006 288b Director resigned
18 May 2006 88(2)R Ad 10/05/06--------- £ si 4@1=4 £ ic 2/6
28 Mar 2006 288b Secretary resigned
21 Mar 2006 NEWINC Incorporation