OAKTREE PROJECTS FENLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/2023 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/01/2020 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOVE / 12/02/2017

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY WOOD STREET NOMINEES LIMITED

View Document

20/12/1620 December 2016 SECRETARY APPOINTED MS DENISE CRESDEE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAPPER

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR RICHARD LOVE

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/07/1013 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL CAPPER / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOD STREET NOMINEES LIMITED / 01/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JONATHAN PAUL CAPPER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LOVE

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED SRH0003 LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

01/07/051 July 2005 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