- 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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
30 May 2017 | MR01 | Registration of charge 058264770007, created on 30 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX on 29 December 2016 | |
27 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
17 Mar 2015 | MR01 | Registration of charge 058264770006, created on 27 February 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Mr Charles Nicholls on 28 February 2013 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Charles Nicholls on 23 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Colin Charles Nicholls on 23 April 2010 |