Advanced company searchLink opens in new window

OAKLEIGH RESIDENTIAL PARK LIMITED

Company number 10118568

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)
28 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2023 AAMD Amended total exemption full accounts made up to 31 March 2021
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
28 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 22 October 2019
15 Apr 2021 CS01 Confirmation statement made on 22 October 2020 with updates
12 Apr 2021 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
12 Apr 2021 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
12 Apr 2021 PSC02 Notification of Doran Park Homes Limited as a person with significant control on 14 May 2019
10 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 9 April 2021
09 Apr 2021 CH01 Director's details changed for Mr Myles Doran on 22 October 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 CS01 Confirmation statement made on 22 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/04/21
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 PSC08 Notification of a person with significant control statement