- Company Overview for OAKSHADE DEVELOPMENTS LIMITED (11151268)
- Filing history for OAKSHADE DEVELOPMENTS LIMITED (11151268)
- People for OAKSHADE DEVELOPMENTS LIMITED (11151268)
- Charges for OAKSHADE DEVELOPMENTS LIMITED (11151268)
- More for OAKSHADE DEVELOPMENTS LIMITED (11151268)
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) |
---|---|---|---|
24 Jun 2024 | AP01 | Appointment of Mrs Angela Clark as a director on 20 February 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
18 Apr 2024 | PSC01 | Notification of Angela Clark as a person with significant control on 20 February 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Roger Clark as a director on 20 February 2024 | |
18 Apr 2024 | PSC07 | Cessation of Roger Clark as a person with significant control on 20 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
11 Jan 2024 | PSC01 | Notification of John Brassington as a person with significant control on 12 September 2023 | |
11 Jan 2024 | PSC01 | Notification of Roger Clark as a person with significant control on 12 September 2023 | |
11 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 12 September 2023
|
|
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CH01 | Director's details changed for Catherine Lamond on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Roger Clark on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr John Brassington on 3 May 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE England to Wilson House 2 Lorne Park Road Bournemouth BH1 1JN on 23 March 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
26 Mar 2021 | MR01 | Registration of charge 111512680002, created on 10 March 2021 | |
02 Mar 2021 | MR01 | Registration of charge 111512680001, created on 2 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates |