- Company Overview for OAK LODGE HOLDING LTD (07061540)
- Filing history for OAK LODGE HOLDING LTD (07061540)
- People for OAK LODGE HOLDING LTD (07061540)
- More for OAK LODGE HOLDING LTD (07061540)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
07 Nov 2023 | PSC04 | Change of details for Mr Nicholas Neocleous as a person with significant control on 1 October 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mr Demos Neocleous as a person with significant control on 1 October 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mr Christos Neocleous as a person with significant control on 1 October 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Christos Neocleous on 1 October 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England to Harrison House Sheep Walk, Langford Road Beds, Biggleswade SG18 9RB on 7 November 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
17 May 2018 | SH08 | Change of share class name or designation | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
30 Oct 2017 | PSC01 | Notification of Demos Neocleous as a person with significant control on 6 April 2016 | |
30 Oct 2017 | PSC01 | Notification of Nicholas Neocleous as a person with significant control on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Christos Neocleous on 17 September 2016 |