OAKHAM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BOLESLAW KAZIMIERSZ DZIURA / 01/11/2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DZIURA / 01/11/2014

View Document

04/02/154 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DZIURA / 23/11/2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE DZIURA / 23/11/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BOLESLAW KAZIMIERSZ DZIURA / 23/11/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 12/01/12 CHANGES

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 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