OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED
Company number 07253340
- Company Overview for OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED (07253340)
- Filing history for OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED (07253340)
- People for OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED (07253340)
- Charges for OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED (07253340)
- More for OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED (07253340)
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) |
---|---|---|---|
08 May 2017 | MR04 | Satisfaction of charge 072533400005 in full | |
24 Jan 2017 | CH01 | Director's details changed for David James Chinejani on 30 August 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | MR01 | Registration of charge 072533400005, created on 17 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
18 Dec 2015 | MR01 | Registration of charge 072533400004, created on 17 December 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 2 December 2015 | |
02 Sep 2015 | MR01 | Registration of charge 072533400003, created on 28 August 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
28 Apr 2015 | AD01 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Crown House 4 High Street Tyldesley Manchester M29 8AL on 28 April 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | MR01 | Registration of charge 072533400001, created on 18 November 2014 | |
01 Dec 2014 | MR01 | Registration of charge 072533400002, created on 18 November 2014 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
24 Mar 2014 | AP01 | Appointment of Mr David Anthony Lloyd as a director | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 17 January 2014 | |
20 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
30 May 2012 | AP01 | Appointment of David James Chinejani as a director | |
30 May 2012 | TM01 | Termination of appointment of Paul Bains as a director | |
17 May 2012 | TM01 | Termination of appointment of Paul Bains as a director |