- Company Overview for GREAT OAKLAND ESTATES LIMITED (10073357)
- Filing history for GREAT OAKLAND ESTATES LIMITED (10073357)
- People for GREAT OAKLAND ESTATES LIMITED (10073357)
- Charges for GREAT OAKLAND ESTATES LIMITED (10073357)
- More for GREAT OAKLAND ESTATES LIMITED (10073357)
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) |
---|---|---|---|
14 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
10 Mar 2022 | PSC04 | Change of details for Mr Kevin Michael Hurst as a person with significant control on 25 February 2019 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Kevin Michael Hurst on 25 February 2019 | |
21 Jan 2022 | MR01 | Registration of charge 100733570001, created on 20 January 2022 | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
01 Mar 2019 | CH01 | Director's details changed for Mr Kevin Michael Hurst on 25 February 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Kevin Michael Hurst as a person with significant control on 25 February 2019 | |
01 Mar 2019 | CH03 | Secretary's details changed for Mr Kevin Michael Hurst on 25 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Vasim Ul-Haq on 25 February 2019 | |
25 Feb 2019 | PSC05 | Change of details for Daldorch Estates Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates |