OAKLEIGH PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
16/05/2216 May 2022 | Application to strike the company off the register |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Termination of appointment of Leigh Clifford Ronald Burgess as a director on 2021-10-01 |
01/12/211 December 2021 | Appointment of Mrs Lyn Short as a director on 2021-10-01 |
01/12/211 December 2021 | Notification of Lyn Short as a person with significant control on 2021-10-01 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-01 with updates |
01/12/211 December 2021 | Cessation of Leigh Clifford Ronald Burgess as a person with significant control on 2021-10-01 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
23/03/1823 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/07/1728 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/11/1427 November 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH CLIFFORD RONALD BURGESS / 31/07/2014 |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI |
04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
26/12/0926 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JASINSKI / 01/09/2008 |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 WILLOW WOOD CLOSE BURNHAM BUCKINGHAMSHIRE SL1 8JD |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | SECRETARY APPOINTED JOHN PAUL JASINSKI |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 83 TOWNFIELD ROAD FLITWICK BEDFORDSHIRE MK45 1JG |
27/06/0827 June 2008 | APPOINTMENT TERMINATED SECRETARY LYN SHORT |
29/05/0829 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | COMPANY BUSINESS 08/05/07 |
24/05/0724 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | APP ACC 15/07/06 |
09/06/069 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | DIR REMUN APPROVED 17/05/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | SECRETARY'S PARTICULARS CHANGED |
09/04/059 April 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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