OAKLEIGH MANOR GARDEN JOINERY LIMITED
Company number 08073999
- Company Overview for OAKLEIGH MANOR GARDEN JOINERY LIMITED (08073999)
- Filing history for OAKLEIGH MANOR GARDEN JOINERY LIMITED (08073999)
- People for OAKLEIGH MANOR GARDEN JOINERY LIMITED (08073999)
- Registers for OAKLEIGH MANOR GARDEN JOINERY LIMITED (08073999)
- More for OAKLEIGH MANOR GARDEN JOINERY LIMITED (08073999)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2023 | AA01 | Current accounting period shortened from 29 June 2022 to 28 June 2022 | |
28 Jun 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
28 Jun 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
27 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
29 May 2020 | AD01 | Registered office address changed from The Landscape Design Centre Dargate Faversham Kent ME13 9HB to Great Cauldham Farm Cauldham Lane Capel-Le-Ferne Folkestone Kent CT18 7HQ on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Stuart Richard Barten as a person with significant control on 15 July 2019 | |
29 May 2020 | PSC07 | Cessation of Ross Gandon as a person with significant control on 15 July 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
29 May 2020 | PSC04 | Change of details for Daniel Weir as a person with significant control on 15 July 2019 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2019 | TM01 | Termination of appointment of Stuart Richard Barten as a director on 12 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Ross Gandon as a director on 12 June 2019 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
30 Jul 2018 | PSC04 | Change of details for Daniel Weir as a person with significant control on 20 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Daniel Weir on 20 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates |