OAKINGTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN GAWN / 06/01/2013

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN GAWN / 06/01/2013

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 1 OAKINGTON BUSINESS PARK DRY DRAYTON ROAD OAKINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 3DQ

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONNOR

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DONNOR / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN GAWN / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MICHAEL CHARLES DONNOR

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED ASH 102 LIMITED CERTIFICATE ISSUED ON 29/01/09

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR LESLIE JOHN GAWN

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR LESLIE JOHN GAWN

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ROY SHERATON

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

06/01/096 January 2009 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