Advanced company searchLink opens in new window

OAKENROSE DEVELOPMENTS LIMITED

Company number 05826477

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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