OAKLEAF PROPERTY SERVICES LTD

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA BLENKIRON

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/08/133 August 2013 DIRECTOR APPOINTED MS LINDA BLENKIRON

View Document

25/04/1325 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA BLENKIRON

View Document

17/04/1217 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR IAN SANDERSON MILLS

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
UNIT 37 HULL MICROFIRMS CENTRE 266-290 WINCOLMLEE
HULL
EAST YORKSHIRE
HU2 0PZ
UK

View Document

26/04/1026 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BLENKIRON / 12/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BLENKIRON / 27/09/2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY IAN MILLS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN MILLS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED LINDA BLENKIRON

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
115 BRISTOL ROAD
HULL
EAST YORKSHIRE
HU5 5XW

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATE, DIRECTOR LEE DUNN LOGGED FORM

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR LEE DUNN

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAIRN EMMERSON

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED LEE DUNN

View Document

21/05/0821 May 2008 SECRETARY APPOINTED IAN SANDERSON MILLS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
61 ALLDERIDGE AVENUE
HULL
E YORKS
HU5 4EG

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
REDCLIFF COURT, REDCLIFF ROAD
HESSLE
EAST YORKSHIRE
HU13 0EY

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08

View Document

12/03/0712 March 2007 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