OAKGLEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-05-27

View Document

19/06/2519 June 2025 Termination of appointment of Accountsbynet Ltd as a secretary on 2025-06-18

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

27/05/2427 May 2024 Annual accounts for year ending 27 May 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-05-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Shortflatt Tower Belsay Newcastle upon Tyne NE20 0HD on 2023-02-28

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

27/02/2327 February 2023 Previous accounting period extended from 2022-05-29 to 2022-05-31

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/09/1928 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067024510003

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067024510002

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067024510001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM KINNAIR & COMPANY ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE5 1NB

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/10/1430 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/11/125 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTSBYNET LTD / 19/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AJAIB / 19/09/2010

View Document

17/06/1017 June 2010 PREVSHO FROM 30/09/2010 TO 31/05/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY APPOINTED ACCOUNTSBYNET LTD

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MOHAMMED AJAIB

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

19/09/0819 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information