OAKLAND CAPITAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Mr Murray Gordon Kenneth as a director on 2025-06-04

View Document

05/06/255 June 2025 NewTermination of appointment of Gordon Alexander Kenneth as a director on 2025-05-16

View Document

05/06/255 June 2025 NewCessation of Gordon Alexander Kenneth as a person with significant control on 2025-05-16

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Secretary's details changed for Mr Brian Jeffries on 2024-08-23

View Document

24/07/2424 July 2024 Secretary's details changed for Mr Brian Jeffries on 2024-07-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

14/08/2314 August 2023 Change of details for Mr Gordon Alexander Kenneth as a person with significant control on 2023-08-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Appointment of Mr John Mcguigan as a director on 2023-01-26

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY SARAH BOHANE

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MR BRIAN JEFFRIES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 2ND FLOOR 23-24 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER KENNETH / 20/02/2020

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

19/09/1919 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ALEXANDER KENNETH

View Document

27/03/1827 March 2018 CESSATION OF OAKLAND DEVELOPMENT CAPITAL FUND LTD AS A PSC

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS FIONA KATHERINE KENNETH

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MISS SARAH JANE BOHANE

View Document

18/01/1618 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY HILARY ROOTS

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/12/1429 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM WHITTON HILL WHITTONDITCH ROAD RAMSBURY WILTSHIRE SN8 2PX

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARVER

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/01/129 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 RE TRANSACTION 14/04/2011

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 16/06/05 TO 30/06/05

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 16/06/04

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NC INC ALREADY ADJUSTED 02/01/04

View Document

19/01/0419 January 2004 £ NC 100/10000 02/01/

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 16/06/04

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information