- Company Overview for OAKTREE BIDCO LIMITED (11104840)
- Filing history for OAKTREE BIDCO LIMITED (11104840)
- People for OAKTREE BIDCO LIMITED (11104840)
- Charges for OAKTREE BIDCO LIMITED (11104840)
- More for OAKTREE BIDCO LIMITED (11104840)
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) |
---|---|---|---|
09 Dec 2021 | AP01 | Appointment of Mr Robert Hausmann as a director on 4 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Mac Williams as a director on 4 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Robert Nye as a director on 4 December 2021 | |
15 Oct 2021 | MR04 | Satisfaction of charge 111048400001 in full | |
15 Oct 2021 | MR04 | Satisfaction of charge 111048400002 in full | |
15 Oct 2021 | MR04 | Satisfaction of charge 111048400003 in full | |
07 Oct 2021 | MR01 | Registration of charge 111048400005, created on 5 October 2021 | |
06 Oct 2021 | MR01 | Registration of charge 111048400004, created on 5 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Lawrence Contrella as a director on 4 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of John Andrew Hayhurst as a director on 4 October 2021 | |
01 Jun 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
11 Sep 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr John Andrew Hayhurst on 11 February 2019 | |
10 Jan 2019 | AP01 | Appointment of Kirsty Lancaster as a director on 3 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
15 May 2018 | AP01 | Appointment of Mr Bernard Joseph Waldron as a director on 30 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr John Andrew Hayhurst on 27 February 2018 | |
09 Mar 2018 | MR01 | Registration of charge 111048400003, created on 1 March 2018 | |
07 Mar 2018 | MR01 | Registration of charge 111048400002, created on 1 March 2018 | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
05 Mar 2018 | AP01 | Appointment of John Anthony Wild as a director on 1 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Anthony Peter Wild as a director on 1 March 2018 |