OAK TREE COMMUNITY CENTRE PROJECT

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2021-03-28

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-02-22 with no updates

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Confirmation statement made on 2023-02-22 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/01/204 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CESSATION OF GRAHAME STARLING AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAME STARLING

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHREIBER

View Document

16/10/1916 October 2019 CESSATION OF BRIAN MICHAEL DOYLE AS A PSC

View Document

16/10/1916 October 2019 CESSATION OF ROSALEEN LITTLEJOHN AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL MOSKOVITZ

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALEEN LITTLEJOHN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN DOYLE

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOYLE

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR JACOB SCHREIBER

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR ISRAEL MOSKOVITZ

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 22/02/16 NO MEMBER LIST

View Document

18/06/1618 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA MONAHAN

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR GRAHAME STARLING

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

02/09/152 September 2015 22/02/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

26/06/1426 June 2014 22/02/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MRS ROSALEEN LITTLEJOHN

View Document

22/10/1322 October 2013 22/02/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WYLIE

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WYLIE

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR BRIAN DOYLE

View Document

07/03/127 March 2012 22/02/12 NO MEMBER LIST

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

28/10/1128 October 2011 22/02/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DOYLE / 22/02/2010

View Document

20/07/1020 July 2010 22/02/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MONAHAN / 22/02/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WYLIE / 22/02/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WYLIE / 21/08/2009

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WILIE / 21/08/2009

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY JANE TARLTON

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR PAUL WILIE

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR JANE TARLTON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE ISAACS

View Document

19/08/0919 August 2009 SECRETARY APPOINTED MR PAUL WILIE

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/11/0829 November 2008 DISS40 (DISS40(SOAD))

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 25/02/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 25/02/02

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 ANNUAL RETURN MADE UP TO 25/02/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 ANNUAL RETURN MADE UP TO 25/02/00

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 ANNUAL RETURN MADE UP TO 25/02/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 ANNUAL RETURN MADE UP TO 25/02/98

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 ANNUAL RETURN MADE UP TO 25/02/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 ANNUAL RETURN MADE UP TO 25/02/95

View Document

20/10/9620 October 1996 ANNUAL RETURN MADE UP TO 25/02/96

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 FIRST GAZETTE

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ANNUAL RETURN MADE UP TO 25/02/94

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 ANNUAL RETURN MADE UP TO 25/02/93

View Document

06/05/926 May 1992 ANNUAL RETURN MADE UP TO 25/02/92

View Document

30/10/9130 October 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 ANNUAL RETURN MADE UP TO 25/02/91

View Document

26/02/9126 February 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/02/911 February 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/04/905 April 1990 ANNUAL RETURN MADE UP TO 07/04/89

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 ANNUAL RETURN MADE UP TO 22/07/88

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/11/861 November 1986 ANNUAL RETURN MADE UP TO 21/10/86

View Document

01/04/851 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information