OAKGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDGLEY

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE GRANTHAM / 01/10/2010

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALBERT EDWARD MIDGLEY / 01/10/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE GRANTHAM / 01/10/2010

View Document

13/05/1013 May 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALBERT EDWARD MIDGLEY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE GRANTHAM / 01/10/2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/12/0722 December 2007 REPAYMENT PREF SHARES 08/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM:
RIVERSIDE WEST
WHITEHALL ROAD
LEEDS
WEST YORKSHIRE LS1 4AW

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM:
THIRD FLOOR PARK ROW HOUSE
19-20 PARK ROW
LEEDS
WEST YORKSHIRE LS1 5JF

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
7 GREEK STREET
LEEDS.
WEST YORKSHIRE.
LS1 5RR

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/03/947 March 1994 ALTER MEM AND ARTS 31/01/94

View Document

07/03/947 March 1994 Resolutions

View Document

07/03/947 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

04/10/934 October 1993 Resolutions

View Document

04/10/934 October 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 Memorandum and Articles of Association

View Document

18/12/9118 December 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/12/9118 December 1991 ￯﾿ᄑ NC 1000/100000
10/12/91

View Document

18/12/9118 December 1991 NC INC ALREADY ADJUSTED 10/12/91

View Document

25/11/9125 November 1991 Certificate of change of name

View Document

25/11/9125 November 1991 Certificate of change of name

View Document

25/11/9125 November 1991 COMPANY NAME CHANGED
SEARCHBASE LIMITED
CERTIFICATE ISSUED ON 26/11/91

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 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