Advanced company searchLink opens in new window

OAK FOREST PARTNERSHIP LTD

Company number 07304723

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)
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
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
09 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)