- Company Overview for FIVE OAKS PROPERTIES LIMITED (06596455)
- Filing history for FIVE OAKS PROPERTIES LIMITED (06596455)
- People for FIVE OAKS PROPERTIES LIMITED (06596455)
- More for FIVE OAKS PROPERTIES LIMITED (06596455)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
29 Jun 2023 | CH01 | Director's details changed for Mr James William Jeremy Ritblat on 26 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Joanna Henrietta Ritblat on 26 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mr James William Jeremy Ritblat as a person with significant control on 26 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Joanna Henrietta Ritblat as a person with significant control on 26 June 2023 | |
25 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
31 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 May 2020 | PSC04 | Change of details for Joanna Henrietta Ritblat as a person with significant control on 19 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Joanna Henrietta Ritblat on 19 May 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
21 May 2019 | CH01 | Director's details changed for Mr James William Jeremy Ritblat on 19 May 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 40 Queen Anne Street London W1G 9EL on 18 February 2019 | |
18 Feb 2019 | AD04 | Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL | |
18 Feb 2019 | AP01 | Appointment of Joanna Henrietta Ritblat as a director on 4 February 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of Delancey Limited as a secretary on 4 February 2019 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|