Advanced company searchLink opens in new window

OATLANDS PUB COMPANY LIMITED

Company number 10907572

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)
13 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
29 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
19 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with updates
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Aug 2022 CH01 Director's details changed for Mr David Paul Steen on 26 August 2021
08 Aug 2022 PSC04 Change of details for Mr David Paul Steen as a person with significant control on 26 August 2021
16 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
09 Aug 2019 CH01 Director's details changed for Mr David Paul Steen on 8 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Craig Hillier on 8 August 2019
09 Aug 2019 PSC04 Change of details for Mr David Paul Steen as a person with significant control on 8 August 2019
09 Aug 2019 PSC04 Change of details for Mr Craig Hillier as a person with significant control on 8 August 2019
06 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jun 2019 AD01 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom to Ibex House Baker Street Weybridge Surrey KT13 8AH on 3 June 2019
30 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
26 Feb 2018 PSC04 Change of details for Mr Craig Hillier as a person with significant control on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Craig Hillier on 26 February 2018
09 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-09
  • GBP 100