Advanced company searchLink opens in new window

OAKES BARN PARTNERS LTD

Company number 08338164

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)
18 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
16 Dec 2022 PSC01 Notification of Russell Paul Ward as a person with significant control on 1 July 2022
16 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with updates
16 Dec 2022 AP01 Appointment of Mr Russell Paul Ward as a director on 1 July 2022
16 Dec 2022 AP01 Appointment of Mr Glenn Barry Edwards as a director on 1 July 2022
03 Nov 2022 PSC01 Notification of Glenn Edwards as a person with significant control on 1 July 2022
17 Oct 2022 PSC07 Cessation of Heather Warren as a person with significant control on 1 July 2022
17 Oct 2022 TM01 Termination of appointment of Heather Warren as a director on 17 October 2022
04 May 2022 AA Micro company accounts made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 AD01 Registered office address changed from Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS England to Oakes Barn St Andrews Street South Bury St Edmunds Suffolk IP33 3PH on 15 December 2020
12 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
25 Apr 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 December 2018
25 Oct 2018 PSC07 Cessation of Susan Wilde as a person with significant control on 18 February 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
17 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 May 2018 SH06 Cancellation of shares. Statement of capital on 18 February 2018
  • GBP 50
24 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Apr 2018 SH03 Purchase of own shares.