- Company Overview for OAKFIELD DESIGN AND CREATION LTD. (10323142)
- Filing history for OAKFIELD DESIGN AND CREATION LTD. (10323142)
- People for OAKFIELD DESIGN AND CREATION LTD. (10323142)
- More for OAKFIELD DESIGN AND CREATION LTD. (10323142)
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) |
---|---|---|---|
19 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Aug 2023 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Paul Skuse on 19 September 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr Paul Skuse as a person with significant control on 19 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Rosewood Cottage Willesley Tetbury GL8 8QU England to 24 Close Gardens Tetbury GL8 8DU on 23 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
25 Feb 2021 | PSC04 | Change of details for Mr Paul Skuse as a person with significant control on 1 November 2020 | |
23 Feb 2021 | TM02 | Termination of appointment of Paul Skuse as a secretary on 1 February 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Paul Skuse on 1 November 2020 | |
23 Feb 2021 | PSC04 | Change of details for Mr Paul Skuse as a person with significant control on 1 November 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Drover's Cottage 44 West Street Tetbury GL8 8DR United Kingdom to Rosewood Cottage Willesley Tetbury GL8 8QU on 21 December 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 December 2017 |