- Company Overview for G & J OAKDEN LTD (10812487)
- Filing history for G & J OAKDEN LTD (10812487)
- People for G & J OAKDEN LTD (10812487)
- Registers for G & J OAKDEN LTD (10812487)
- More for G & J OAKDEN LTD (10812487)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
27 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
20 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
24 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Oakden Tile and Stone Longlands Road Bowness-on-Windermere Windermere Cumbria LA23 3AS England to Tarnside Barn Lupton Carnforth Lancs LA6 2PP on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Jessie Michal Oakden on 1 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Giles Edward Oakden on 1 November 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mrs Jessie Michal Oakden as a person with significant control on 1 November 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mr Giles Edward Oakden as a person with significant control on 1 November 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
25 Feb 2019 | PSC04 | Change of details for Mrs Jessie Michal Oakden as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mrs Jessie Michal Oakden on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Giles Edward Oakden as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Giles Edward Oakden on 25 February 2019 | |
21 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | AD01 | Registered office address changed from Tarnside Lupton Carnforth LA6 2PP United Kingdom to Oakden Tile and Stone Longlands Road Bowness-on-Windermere Windermere Cumbria LA23 3AS on 10 January 2018 |