OAKLEIGH UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-22 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-11-22 with updates |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 21/12/2221 December 2022 | Director's details changed for Mr Alan Chapman on 2018-12-01 |
| 31/05/2231 May 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2020-03-31 |
| 08/12/218 December 2021 | Change of details for Doran Park Homes Limited as a person with significant control on 2018-11-30 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 08/12/218 December 2021 | Second filing for the appointment of Mr Myles Doran as a director |
| 23/09/2123 September 2021 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ |
| 23/09/2123 September 2021 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ |
| 19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
| 19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | NOTIFICATION OF PSC STATEMENT ON 06/12/2018 |
| 06/12/186 December 2018 | DIRECTOR APPOINTED MR MYLES DORAN |
| 06/12/186 December 2018 | DIRECTOR APPOINTED MR ALAN CHAPMAN |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 06/12/186 December 2018 | Appointment of Mr Myles Doran as a director on 2018-12-01 |
| 06/12/186 December 2018 | CESSATION OF DORAN PARK HOMES LIMITED AS A PSC |
| 26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD CM1 1LN UNITED KINGDOM |
| 09/02/189 February 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
| 23/11/1723 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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