OAKLEIGH ACRES LIMITED

01324722
CHIPPENHAM PIT STOP OAKLEIGH ACRES, DRAYCOT CERNE CHIPPENHAM WILTSHIRE SN15 5LH

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 9 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 11 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2021 accounts Annual Accounts 11 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 11 Buy now
24 Feb 2020 officers Appointment of director (Mr Thomas Webb Silvey) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Richard Elliot Silvey) 1 Buy now
03 Oct 2019 officers Appointment of director (Mrs Lisa Marina Hatherell) 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 officers Termination of appointment of director (Leigh George Chadwick) 1 Buy now
19 Feb 2019 accounts Annual Accounts 8 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Apr 2018 officers Termination of appointment of secretary (Velocity Company Secretarial Services Limited) 1 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Michael Corbett Hatherell) 2 Buy now
03 Apr 2017 officers Change of particulars for director (Mrs Hannah Katherine Searson Hatherell) 2 Buy now
03 Apr 2017 officers Change of particulars for director (Mr David James Hatherell) 2 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Leigh George Chadwick) 2 Buy now
08 Mar 2017 accounts Annual Accounts 8 Buy now
08 Apr 2016 annual-return Annual Return 9 Buy now
08 Apr 2016 officers Change of particulars for director (Ms Hannah Katherine Searson Hatherell) 2 Buy now
08 Apr 2016 officers Change of particulars for director (Mr Michael Corbett Hatherell) 2 Buy now
08 Apr 2016 officers Change of particulars for director (Mr Thomas Michael Silvey) 2 Buy now
13 Feb 2016 accounts Annual Accounts 5 Buy now
05 Jan 2016 officers Change of particulars for corporate secretary (Velocity Company Secretarial Services Limited) 1 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 annual-return Annual Return 9 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
17 Sep 2014 officers Appointment of director (Mr Michael Corbett Hatherell) 2 Buy now
17 Sep 2014 officers Appointment of director (Mr Leigh George Chadwick) 2 Buy now
02 May 2014 annual-return Annual Return 7 Buy now
13 Feb 2014 accounts Annual Accounts 5 Buy now
27 Sep 2013 officers Appointment of director (Mr David James Hatherell) 2 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
14 May 2013 officers Termination of appointment of director (Michael Hatherell) 1 Buy now
14 May 2013 officers Termination of appointment of director (Michael Hatherell) 1 Buy now
25 Mar 2013 officers Appointment of director (Ms Hannah Katherine Searson Hatherell) 2 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
26 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
10 May 2011 annual-return Annual Return 6 Buy now
22 Nov 2010 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 6 Buy now
06 May 2010 officers Change of particulars for director (Mr Richard Elliot Silvey) 2 Buy now
06 May 2010 officers Change of particulars for director (Mr Michael Corbett Hatherell) 2 Buy now
06 May 2010 officers Change of particulars for director (Mr Thomas Michael Silvey) 2 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Velocity Company Secretarial Services) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
18 Oct 2009 officers Termination of appointment of secretary (Thomas Silvey) 2 Buy now
25 Sep 2009 officers Secretary appointed velocity company secretarial services 2 Buy now
26 May 2009 officers Director's change of particulars / richard silvey / 05/05/2009 1 Buy now
19 May 2009 incorporation Memorandum Articles 11 Buy now
15 May 2009 annual-return Return made up to 08/04/09; full list of members 8 Buy now
14 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from, 113/119 newfoundland road, bristol, BS2 9LU 1 Buy now
25 Mar 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 officers Director appointed richard elliot silvey 2 Buy now
13 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
29 Jan 2009 officers Director and secretary's change of particulars / thomas silvey / 29/01/2009 2 Buy now
28 Jan 2009 officers Secretary appointed mr thomas michael silvey 1 Buy now
28 Jan 2009 officers Director appointed mr michael corbett hatherell 1 Buy now
28 Jan 2009 officers Appointment terminated director brian allen 1 Buy now
28 Jan 2009 officers Appointment terminated secretary brian allen 1 Buy now
24 Apr 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
26 Mar 2008 accounts Annual Accounts 8 Buy now
01 May 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
26 Jan 2007 accounts Annual Accounts 7 Buy now
20 Sep 2006 auditors Auditors Resignation Company 1 Buy now
21 Apr 2006 accounts Annual Accounts 6 Buy now
12 Apr 2006 annual-return Return made up to 08/04/06; full list of members 2 Buy now
18 Apr 2005 accounts Annual Accounts 5 Buy now
13 Apr 2005 annual-return Return made up to 08/04/05; full list of members 2 Buy now
17 Apr 2004 accounts Annual Accounts 6 Buy now
17 Apr 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
26 Apr 2003 accounts Annual Accounts 1 Buy now
26 Apr 2003 annual-return Return made up to 08/04/03; full list of members 7 Buy now
22 Apr 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now
18 Apr 2002 accounts Annual Accounts 1 Buy now
23 Apr 2001 accounts Annual Accounts 1 Buy now
23 Apr 2001 annual-return Return made up to 08/04/01; full list of members 6 Buy now
16 Apr 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
16 Apr 2000 accounts Annual Accounts 1 Buy now
14 Apr 1999 accounts Annual Accounts 1 Buy now
14 Apr 1999 annual-return Return made up to 08/04/99; no change of members 4 Buy now
12 Apr 1999 resolution Resolution 1 Buy now
22 Mar 1999 resolution Resolution 1 Buy now
24 Apr 1998 accounts Annual Accounts 10 Buy now
24 Apr 1998 annual-return Return made up to 08/04/98; no change of members 4 Buy now
09 Apr 1997 accounts Annual Accounts 9 Buy now
09 Apr 1997 annual-return Return made up to 08/04/97; full list of members 6 Buy now
18 Apr 1996 accounts Annual Accounts 12 Buy now
18 Apr 1996 annual-return Return made up to 08/04/96; no change of members 4 Buy now