- Company Overview for OAKMASTERS GROUP LIMITED (09991254)
- Filing history for OAKMASTERS GROUP LIMITED (09991254)
- People for OAKMASTERS GROUP LIMITED (09991254)
- Charges for OAKMASTERS GROUP LIMITED (09991254)
- More for OAKMASTERS GROUP LIMITED (09991254)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Aug 2024 | TM01 | Termination of appointment of David Michael Rogers as a director on 16 August 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Aug 2023 | PSC04 | Change of details for Mr Edward James Hamilton as a person with significant control on 10 June 2022 | |
15 Mar 2023 | PSC02 | Notification of Milbury Securities Limited as a person with significant control on 12 April 2021 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 June 2022
|
|
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 27 June 2022
|
|
27 Apr 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
01 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 April 2021
|
|
24 Mar 2022 | AD01 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to The Lodge, Greentree Lane Shermanbury Lane Partridge Green Horsham Sussex RH13 8EU on 24 March 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
27 Apr 2021 | AP01 | Appointment of Mr David Michael Rogers as a director on 12 April 2021 | |
21 Apr 2021 | MR01 | Registration of charge 099912540001, created on 12 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|