OAKLEIGH PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-03-31 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 11/04/2411 April 2024 | Resolutions |
| 11/04/2411 April 2024 | Resolutions |
| 11/04/2411 April 2024 | Resolutions |
| 11/04/2411 April 2024 | Resolutions |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Appointment of Mr Thomas Lloyd Walker as a director on 2024-03-04 |
| 14/03/2414 March 2024 | Cessation of Deborah Walker as a person with significant control on 2024-02-09 |
| 14/03/2414 March 2024 | Cessation of Richard Jonathan Walker as a person with significant control on 2024-02-09 |
| 14/03/2414 March 2024 | Notification of Walker Developments (South West) Limited as a person with significant control on 2024-02-09 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-10-20 with updates |
| 20/10/2320 October 2023 | Change of details for Mr Richard Jonathan Walker as a person with significant control on 2023-09-08 |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Change of share class name or designation |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Resolutions |
| 18/10/2318 October 2023 | Notification of Deborah Walker as a person with significant control on 2023-09-08 |
| 12/10/2312 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Change of share class name or designation |
| 12/10/2312 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Resolutions |
| 12/10/2312 October 2023 | Memorandum and Articles of Association |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-07-28 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-28 with updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
| 15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN WALKER / 06/04/2016 |
| 08/06/188 June 2018 | CESSATION OF RICHARD JONATHAN WALKER AS A PSC |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONATHAN WALKER |
| 05/06/175 June 2017 | COMPANY NAME CHANGED OAKLEIGH HOMES (CORNWALL) LIMITED CERTIFICATE ISSUED ON 05/06/17 |
| 16/05/1716 May 2017 | COMPANY NAME CHANGED OAKLEIGH PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/05/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/08/1524 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/09/141 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/09/1317 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/09/1211 September 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
| 06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN BURLEY / 10/06/2011 |
| 04/08/114 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/08/1019 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
| 11/09/0911 September 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/09/081 September 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALKER / 27/07/2008 |
| 17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 14/08/0714 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
| 12/08/0712 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 21/12/0621 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 18/09/0618 September 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/08/0526 August 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
| 25/08/0525 August 2005 | LOCATION OF REGISTER OF MEMBERS |
| 16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 06/08/046 August 2004 | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
| 13/08/0313 August 2003 | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS |
| 05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
| 20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB |
| 20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
| 18/11/0218 November 2002 | SECRETARY RESIGNED |
| 18/11/0218 November 2002 | NEW SECRETARY APPOINTED |
| 22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 03/09/023 September 2002 | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
| 24/10/0124 October 2001 | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
| 18/07/0118 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 12/04/0112 April 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
| 21/08/0021 August 2000 | NEW SECRETARY APPOINTED |
| 17/08/0017 August 2000 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: CONDY MATHIAS 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH |
| 03/08/003 August 2000 | NEW DIRECTOR APPOINTED |
| 03/08/003 August 2000 | DIRECTOR RESIGNED |
| 03/08/003 August 2000 | SECRETARY RESIGNED |
| 28/07/0028 July 2000 | 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