OAK TREE PROJECTS LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved following liquidation

View Document

08/02/228 February 2022 Final Gazette dissolved following liquidation

View Document

08/11/218 November 2021 Return of final meeting in a members' voluntary winding up

View Document

14/12/2014 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 PREVEXT FROM 31/07/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEECH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE LEECH

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 11/04/12 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1212 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1113 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 1

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/11/1118 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1118 November 2011 CURRSHO FROM 30/06/2011 TO 31/07/2010

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR JOHN MARTIN LEECH

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE RAMSAY LEECH / 22/10/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM BEECHDYKE HAWLEY ROAD BLACKWATER CAMBERLEY SURRY GU17 9BZ ENGLAND

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 16 CRABTREE WAY OLD BASING BASINGSTOKE RG24 7AS ENGLAND

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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