- Company Overview for OAKLANDS ROAD LIMITED (07246073)
- Filing history for OAKLANDS ROAD LIMITED (07246073)
- People for OAKLANDS ROAD LIMITED (07246073)
- Charges for OAKLANDS ROAD LIMITED (07246073)
- More for OAKLANDS ROAD LIMITED (07246073)
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) |
---|---|---|---|
09 May 2012 | CH01 | Director's details changed for Richard John Lotherington on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Anthony John Carey on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Mr Martin Frank Jewell on 9 May 2012 | |
09 May 2012 | CH03 | Secretary's details changed for Anthony John Carey on 9 May 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from 6 Farm Close Cuffley Hertfordshire EN6 4RQ on 12 January 2012 | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
26 May 2011 | AD03 | Register(s) moved to registered inspection location | |
26 May 2011 | AD02 | Register inspection address has been changed | |
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 23 September 2010
|
|
01 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
01 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 October 2010 | |
01 Oct 2010 | TM02 | Termination of appointment of Md Secretaries as a secretary | |
01 Oct 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
01 Oct 2010 | AP03 | Appointment of Anthony John Carey as a secretary | |
01 Oct 2010 | AP01 | Appointment of Nicolas Sean Warren as a director | |
01 Oct 2010 | AP01 | Appointment of Richard John Lotherington as a director | |
01 Oct 2010 | AP01 | Appointment of Martin Frank Jewell as a director | |
01 Oct 2010 | AP01 | Appointment of Anthony John Carey as a director | |
14 Sep 2010 | CERTNM |
Company name changed continental shelf 508 LIMITED\certificate issued on 14/09/10
|