- Company Overview for OAKTREES PROPERTY DEVELOPMENT LIMITED (09477150)
- Filing history for OAKTREES PROPERTY DEVELOPMENT LIMITED (09477150)
- People for OAKTREES PROPERTY DEVELOPMENT LIMITED (09477150)
- More for OAKTREES PROPERTY DEVELOPMENT LIMITED (09477150)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
24 Mar 2021 | PSC04 | Change of details for Mrs Lucy Hannah Whetstone as a person with significant control on 1 October 2020 | |
24 Mar 2021 | CH01 | Director's details changed for Mrs Lucy Hannah Whetstone on 1 October 2020 | |
24 Mar 2021 | PSC04 | Change of details for Mr Paul David Whetstone as a person with significant control on 1 October 2020 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Paul David Whetstone on 1 October 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Paul Brian Tillett as a person with significant control on 10 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
21 Mar 2018 | PSC04 | Change of details for Mr Paul Brian Tillett as a person with significant control on 31 October 2017 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Nov 2017 | PSC07 | Cessation of Felicity Eileen Mary Tillett as a person with significant control on 31 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Felicity Eileen Mary Tillett as a director on 31 October 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
24 Mar 2017 | CH01 | Director's details changed for Mrs Lucy Hannah Whetstone on 22 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Paul David Whetstone on 22 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Paul David Whetstone on 22 March 2017 |