- Company Overview for OAK HOUSE ESTATES LIMITED (10789684)
- Filing history for OAK HOUSE ESTATES LIMITED (10789684)
- People for OAK HOUSE ESTATES LIMITED (10789684)
- Charges for OAK HOUSE ESTATES LIMITED (10789684)
- More for OAK HOUSE ESTATES LIMITED (10789684)
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) |
---|---|---|---|
30 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
11 Dec 2024 | MR04 | Satisfaction of charge 107896840006 in full | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
29 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
23 Jun 2022 | MR01 | Registration of charge 107896840007, created on 20 June 2022 | |
27 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Michael O'brien as a director on 3 November 2021 | |
08 Jul 2021 | PSC02 | Notification of West Estates Development Ltd as a person with significant control on 25 June 2021 | |
08 Jul 2021 | PSC07 | Cessation of Gordon John O'brien as a person with significant control on 25 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
12 May 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
10 Aug 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
16 Jul 2019 | MR01 | Registration of charge 107896840006, created on 5 July 2019 | |
15 Jul 2019 | MR01 | Registration of charge 107896840005, created on 5 July 2019 | |
15 Jul 2019 | MR01 | Registration of charge 107896840004, created on 5 July 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB England to Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB on 12 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Cleadon House Cleadon Lane East Boldon Ne36 Oaj NE36 0AJ United Kingdom to Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB on 12 November 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
24 May 2018 | MR01 | Registration of charge 107896840003, created on 18 May 2018 |