Advanced company searchLink opens in new window

OAKSHOTT PARTNERS LIMITED

Company number 09317364

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
24 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
28 Oct 2022 AD01 Registered office address changed from , Coach House Higham Lane, Northiam, E Sussex, TN13 6JT, England to Coach House Higham Lane Northiam Rye TN31 6JT on 28 October 2022
28 Oct 2022 AD01 Registered office address changed from , the Stables Ploughmans, Greenfield, OX49 5HF, England to Coach House Higham Lane Northiam Rye TN31 6JT on 28 October 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
04 Feb 2022 AD01 Registered office address changed from , Greenmore Long Toll, Woodcote, Reading, RG8 0RR, England to Coach House Higham Lane Northiam Rye TN31 6JT on 4 February 2022
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
21 Jan 2021 AD01 Registered office address changed from , the White House Mill Road, Goring on Thames, Reading, Berkshire, RG8 9DD to Coach House Higham Lane Northiam Rye TN31 6JT on 21 January 2021
21 Jan 2021 TM02 Termination of appointment of Mortimer Burnett Ltd as a secretary on 7 December 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
27 Nov 2018 CH01 Director's details changed for Mr Nicholas Hugh Hough-Robbins on 18 November 2018
27 Nov 2018 PSC04 Change of details for Mr Nicholas Hugh Hough-Robbins as a person with significant control on 18 November 2018
11 Oct 2018 PSC04 Change of details for Mr Nicholas Hugh Hough-Robbins as a person with significant control on 8 October 2018
11 Oct 2018 PSC04 Change of details for Mr Nicholas Hugh Hough-Robbins as a person with significant control on 8 October 2018