OAK TREE (CONSTRUCTION DESIGN & MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr Ali Reza Tavagoh on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Crown House 22 Walmesley Road Leigh Lancashire WN7 1YE on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mrs Latifa Nazeri on 2025-05-23

View Document

21/01/2521 January 2025 Registration of charge 072533400021, created on 2025-01-16

View Document

05/10/245 October 2024 Satisfaction of charge 072533400007 in full

View Document

05/10/245 October 2024 Satisfaction of charge 072533400020 in full

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

03/08/233 August 2023 Termination of appointment of Paul Mosscrop as a director on 2023-07-31

View Document

02/05/232 May 2023 Cessation of Nicholas Leo Baxendale (Executor) as a person with significant control on 2023-04-27

View Document

02/05/232 May 2023 Termination of appointment of Nicholas Leo Baxendale as a director on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

27/09/2227 September 2022 Registration of charge 072533400020, created on 2022-09-27

View Document

14/09/2214 September 2022 Satisfaction of charge 072533400017 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 072533400018 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Registration of charge 072533400018, created on 2022-01-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registration of charge 072533400017, created on 2021-11-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 072533400015

View Document

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 072533400014

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAXENDALE

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS LATIFA NAZERI

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR ALI REZA TAVAGOH

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400011

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATIFA NAZERI (EXECUTOR)

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400010

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LEO BAXENDALE (EXECUTOR) / 24/11/2019

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI REZA TAVAGOH (EXECUTOR)

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400012

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400009

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR NICHOLAS LEO BAXENDALE

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LEO BAXENDALE (EXECUTOR)

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ASGHAR NAZERI

View Document

13/05/2013 May 2020 CESSATION OF ASGHAR NAZERI AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400006

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400013

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED PAUL MOSSCROP

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533400013

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ASGHAR NAZERI / 15/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400002

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533400011

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533400009

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533400010

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533400012

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400008

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072533400008

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072533400007

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASGHAR NAZERI / 12/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LLOYD / 12/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHINEJANI

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072533400006

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400001

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400005

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400004

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533400003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHINEJANI / 30/08/2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072533400005

View Document

17/06/1617 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072533400004

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM CROWN HOUSE 4 HIGH STREET TYLDESLEY MANCHESTER M29 8AL

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072533400003

View Document

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072533400001

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072533400002

View Document

23/09/1423 September 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MR DAVID ANTHONY LLOYD

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAINS

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DAVID JAMES CHINEJANI

View Document

30/05/1230 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAINS

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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