THE OAKS (FOUR MARKS) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/01/2416 January 2024 Registered office address changed from 25 Handyside Place Four Marks Alton GU34 5FX England to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 2024-01-16

View Document

05/01/245 January 2024 Appointment of Mr Jaskaran Singh Sangha as a secretary on 2024-01-01

View Document

05/01/245 January 2024 Termination of appointment of Seadhna Wilson as a secretary on 2024-01-01

View Document

05/01/245 January 2024 Termination of appointment of Neil Draper as a director on 2024-01-01

View Document

05/01/245 January 2024 Termination of appointment of Robin Nelson Abraham as a director on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Mr Steven John Williams as a director on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Audrey Nice as a director on 2024-01-01

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

13/02/2213 February 2022 Current accounting period extended from 2022-02-28 to 2022-08-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR NEIL DRAPER

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MRS ANNE MARSHALL

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR LARA ATKINS

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MR GODFREY JONES

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 11 HANDYSIDE PLACE FOUR MARKS HAMPSHIRE GU34 5FX

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED MR STEPHEN KANE MOORE

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEEHAN

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SALMONS

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 29/02/16 NO MEMBER LIST

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMIAH SHEEHAN / 01/03/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 28/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

06/05/146 May 2014 DIRECTOR APPOINTED DAVID JEREMIAH SHEEHAN

View Document

06/05/146 May 2014 DIRECTOR APPOINTED GRAHAM BARNET SALMONS

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM LARCOMES LLP SOLICITORS 168 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9DN ENGLAND

View Document

06/05/146 May 2014 DIRECTOR APPOINTED LARA JANE ATKINS

View Document

06/03/146 March 2014 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 28/02/13

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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