OAKLEAF PROJECTS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/08/1330 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

29/08/1329 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1230 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/09/116 September 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN EDWARDS / 13/06/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/08/0929 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 SECRETARY RESIGNED JAMES EMMETT

View Document

24/12/0824 December 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/07/99

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

13/06/9713 June 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