OAKTHORPE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 26/03/14 NO CHANGES

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 26/03/13 NO CHANGES

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 26/03/12 NO CHANGES

View Document

04/07/114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM
31 BROADWAY
SHEERNESS
KENT
ME12 1AB

View Document

11/08/1011 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/05/0919 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
92 EMERALD CRESCENT
SITTINGBOURNE
KENT
MR10 5JQ

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY LAURISTON LIMITED

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 SECRETARY APPOINTED RONALD MORRIS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
LAURISTON HOUSE
39 LONSDALE DRIVE
SITTINGBOURNE
KENT ME10 1TS

View Document

16/10/0716 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM:
WISES OAST
WISES LANE, BORDEN
SITTINGBOURNE
KENT ME9 8LR

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM:
61 MILTON STREET
MAIDSTONE
KENT

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM:
ROOM 5 7 LEONARD STREET
LONDON
EC2A 4AQ

View Document

26/03/9726 March 1997 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