OAK TREE NURSERY LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADENIKE COKER AWOYE / 05/02/2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY ISAAC AKANO

View Document

14/02/1414 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1310 August 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
UNITED REFORM CHURCH TELL GROVE
LONDON
SE22 8RH
ENGLAND

View Document

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

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

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED ADENIKE COKER AWOYE

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHOLA ARAJUWA-AWOTEDU

View Document

27/02/1227 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 29 RICHMOND DRIVE GRAVESEND KENT DA12 4DJ ENGLAND

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 35 RUSSELL QUAY WEST STREET GRAVESEND KENT DA11 0BP ENGLAND

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 69 WARE POINT DRIVE THAMESMEAD LONDON SE28 0HG

View Document

28/04/1028 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHOLA MARY ARAJUWA-AWOTEDU / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHOLA MARY ARAJUWA-AWOTEDU / 08/12/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA BROWN

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA BROWN

View Document

01/10/081 October 2008 DIRECTOR APPOINTED SHOLA MARY ARAJUWA-AWOTEDU

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM UNITED REFORM CHURCH TELL GROVE EAST DULWICH LONDON SE22 8RH

View Document

01/10/081 October 2008 SECRETARY APPOINTED ISAAC AKANO

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 8 DEVENTER CRESCENT EAST DULWICH GROVE EAST DULWICH LONDON SE22 8TJ

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company