OAKTREES ( EASINGWOLD ) LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Notification of Jennifer Fisher as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Andrew Mallory Simpson as a person with significant control on 2023-01-10

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/09/2220 September 2022 Registered office address changed from 10 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to Oak Trees Care Home Main Street Alne York YO61 1TB on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Andrew Mallory Simpson as a director on 2022-09-14

View Document

20/09/2220 September 2022 Appointment of Mrs Jennifer Fisher as a director on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2021

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR ANDREW MALLORY SIMPSON

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MALLORY SIMPSON

View Document

09/02/219 February 2021 CESSATION OF JOHN FISHER AS A PSC

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/10/188 October 2018 COMPANY NAME CHANGED FISHER CARE GROUP LIMITED CERTIFICATE ISSUED ON 08/10/18

View Document

13/09/1813 September 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 1

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