Advanced company searchLink opens in new window

OAK BANK (ROCHDALE ROAD) LTD

Company number 08568666

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)
05 Mar 2020 TM01 Termination of appointment of Yamin Ibgui as a director on 1 February 2020
18 Feb 2020 AA Micro company accounts made up to 28 June 2019
18 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
09 Jun 2015 AA01 Previous accounting period shortened from 29 June 2014 to 28 June 2014
27 Mar 2015 AD01 Registered office address changed from 36 Neeld Crescent London Greater London NW4 3RR to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 27 March 2015
11 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
18 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
23 Apr 2014 MR01 Registration of charge 085686660002
30 Jan 2014 MR01 Registration of charge 085686660001
10 Jan 2014 AP01 Appointment of Mr Yamin Ibgui as a director
29 Aug 2013 CERTNM Company name changed gala bingo properties LTD\certificate issued on 29/08/13
  • NM06 ‐
13 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-24
13 Aug 2013 CONNOT Change of name notice
13 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)