- Company Overview for OAKLEIGH RESIDENTIAL PARK LIMITED (10118568)
- Filing history for OAKLEIGH RESIDENTIAL PARK LIMITED (10118568)
- People for OAKLEIGH RESIDENTIAL PARK LIMITED (10118568)
- Registers for OAKLEIGH RESIDENTIAL PARK LIMITED (10118568)
- More for OAKLEIGH RESIDENTIAL PARK LIMITED (10118568)
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
|
|
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 |