OAKDEAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
28/06/1628 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
12/06/1512 June 2015 | 31/10/14 TOTAL EXEMPTION FULL |
25/10/1425 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/10/1425 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/10/1413 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
21/01/1421 January 2014 | 31/10/13 TOTAL EXEMPTION FULL |
09/01/149 January 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SINGAIR |
09/01/149 January 2014 | DIRECTOR APPOINTED MS FIONA JAYNE PLUMMER |
09/01/149 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER PLUMMER |
14/10/1314 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
20/12/1220 December 2012 | 31/10/12 TOTAL EXEMPTION FULL |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
11/01/1211 January 2012 | 31/10/11 TOTAL EXEMPTION FULL |
28/12/1128 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER FLINT |
28/12/1128 December 2011 | DIRECTOR APPOINTED MR TIMOTHY CHARLES SINGAIR |
14/12/1114 December 2011 | DIRECTOR APPOINTED JENNIFER SUSAN FLINT |
14/12/1114 December 2011 | TERMINATE DIR APPOINTMENT |
25/10/1125 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
14/01/1114 January 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
23/12/0923 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
12/10/0912 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ZOE PLUMMER / 01/10/2009 |
16/03/0916 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
08/12/088 December 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | GBP NC 100000/1000000 03/10/2008 |
15/10/0815 October 2008 | GBP NC 1000/100000 26/09/2008 |
20/12/0720 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
10/10/0710 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0514 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
29/10/0429 October 2004 | NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 16 CLIFTON MOORE BUSINESS VILLAGE CLIFTON YORK YO30 4XG |
22/10/0422 October 2004 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
22/10/0422 October 2004 | DIRECTOR RESIGNED |
22/10/0422 October 2004 | SECRETARY RESIGNED |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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