Advanced company searchLink opens in new window

OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED

Company number 07253340

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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