- Company Overview for OAK FOREST PARTNERSHIP LTD (07304723)
- Filing history for OAK FOREST PARTNERSHIP LTD (07304723)
- People for OAK FOREST PARTNERSHIP LTD (07304723)
- Charges for OAK FOREST PARTNERSHIP LTD (07304723)
- Insolvency for OAK FOREST PARTNERSHIP LTD (07304723)
- More for OAK FOREST PARTNERSHIP LTD (07304723)
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 Oct 2015 | TM02 | Termination of appointment of Paul Gould as a secretary on 1 October 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 4 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 5 July 2014 with full list of shareholders | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Mar 2014 | CERTNM |
Company name changed oak property partnership LIMITED\certificate issued on 06/03/14
|
|
09 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
17 Jul 2013 | MR01 | Registration of charge 073047230001 | |
12 Jul 2013 | TM01 | Termination of appointment of Darren Popely as a director | |
12 Jul 2013 | AP01 | Appointment of Mr Stephen William Dickson as a director | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
02 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
02 Aug 2012 | AD01 | Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 2 August 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from 1a Sidcup High Street Sidcup DA14 6EN United Kingdom on 25 January 2012 | |
19 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
19 Aug 2011 | CH03 | Secretary's details changed for Mr Paul Gould on 1 January 2011 | |
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 28 July 2010
|
|
28 Jul 2010 | TM01 | Termination of appointment of Paul Gould as a director | |
28 Jul 2010 | AP01 | Appointment of Mr Darren James Popely as a director | |
05 Jul 2010 | NEWINC |
Incorporation
|