OAKHURST (SUTTON COLDFIELD) LIMITED
Company number 08260546
- Company Overview for OAKHURST (SUTTON COLDFIELD) LIMITED (08260546)
- Filing history for OAKHURST (SUTTON COLDFIELD) LIMITED (08260546)
- People for OAKHURST (SUTTON COLDFIELD) LIMITED (08260546)
- More for OAKHURST (SUTTON COLDFIELD) LIMITED (08260546)
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) |
---|---|---|---|
28 Feb 2018 | AD01 | Registered office address changed from 58 Thornhill Park Streetly Sutton Coldfield West Midlands B74 2LN to 88 Hill Village Road Sutton Coldfield B75 5BE on 28 February 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
31 Oct 2017 | TM01 | Termination of appointment of Adam Lucas as a director on 31 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
19 Nov 2015 | AR01 | Annual return made up to 19 October 2015 no member list | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 | Annual return made up to 19 October 2014 no member list | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 | Annual return made up to 19 October 2013 no member list | |
20 Aug 2013 | AP01 | Appointment of Philip Hitchman as a director | |
20 Aug 2013 | AP01 | Appointment of Sheila Lesley Hitchman as a director | |
19 Oct 2012 | NEWINC |
Incorporation
|