- Company Overview for OAKENROSE DEVELOPMENTS LIMITED (05826477)
- Filing history for OAKENROSE DEVELOPMENTS LIMITED (05826477)
- People for OAKENROSE DEVELOPMENTS LIMITED (05826477)
- Charges for OAKENROSE DEVELOPMENTS LIMITED (05826477)
- More for OAKENROSE DEVELOPMENTS LIMITED (05826477)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2024 | DS01 | Application to strike the company off the register | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
31 May 2023 | CH01 | Director's details changed for Mr Colin Charles Nicholls on 31 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Colin Nicholls as a person with significant control on 31 May 2023 | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Dec 2022 | CH03 | Secretary's details changed for Louisa Clare Nicholls on 14 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mrs Colin Charles Nicholls as a person with significant control on 14 December 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Charles Nicholls as a person with significant control on 20 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England to Morello Cherry Lane Birdham West Sussex PO20 7AR on 19 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Colin Charles Nicholls on 4 September 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
09 Apr 2018 | PSC04 | Change of details for Mr Charles Nicholls as a person with significant control on 9 April 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jan 2018 | MR01 | Registration of charge 058264770008, created on 12 January 2018 |