OAKFLOWER LIMITED

02168925
30 ST. GEORGE STREET LONDON ENGLAND W1S 2FH

Documents

Documents
Date Category Description Pages
20 Oct 2023 accounts Annual Accounts 8 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2022 accounts Annual Accounts 8 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 officers Change of particulars for director (Mr Gerald Kenneth Smedley) 2 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Malcolm Donald Dalgleish) 2 Buy now
04 Sep 2021 accounts Annual Accounts 7 Buy now
14 Dec 2020 accounts Annual Accounts 8 Buy now
07 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
11 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 8 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2017 accounts Annual Accounts 13 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 accounts Annual Accounts 14 Buy now
28 Sep 2015 annual-return Annual Return 5 Buy now
13 Aug 2015 accounts Annual Accounts 14 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
08 Aug 2014 accounts Annual Accounts 15 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
15 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
14 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
21 Oct 2013 officers Change of particulars for director (Nicholas Michael Green) 2 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Gerald Kenneth Smedley) 2 Buy now
21 Oct 2013 officers Change of particulars for secretary (Mr Gerald Kenneth Smedley) 1 Buy now
25 Jul 2013 accounts Annual Accounts 15 Buy now
08 Oct 2012 annual-return Annual Return 6 Buy now
12 Jul 2012 accounts Annual Accounts 15 Buy now
03 Oct 2011 annual-return Annual Return 6 Buy now
02 Aug 2011 accounts Annual Accounts 15 Buy now
08 Oct 2010 annual-return Annual Return 6 Buy now
08 Oct 2010 address Move Registers To Sail Company 1 Buy now
08 Oct 2010 address Change Sail Address Company 1 Buy now
11 Aug 2010 accounts Annual Accounts 15 Buy now
27 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Malcolm Donald Dalgleish) 2 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR 1 Buy now
27 Aug 2009 accounts Annual Accounts 15 Buy now
31 Oct 2008 accounts Annual Accounts 15 Buy now
27 Oct 2008 annual-return Return made up to 27/09/08; full list of members 4 Buy now
27 Oct 2008 address Location of debenture register 1 Buy now
27 Oct 2008 address Location of register of members 1 Buy now
25 Oct 2007 annual-return Return made up to 27/09/07; no change of members 7 Buy now
29 Aug 2007 accounts Annual Accounts 15 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST 1 Buy now
19 Oct 2006 annual-return Return made up to 27/09/06; full list of members 7 Buy now
16 Aug 2006 accounts Annual Accounts 14 Buy now
02 Feb 2006 address Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD 1 Buy now
18 Nov 2005 accounts Annual Accounts 14 Buy now
07 Oct 2005 annual-return Return made up to 27/09/05; full list of members 7 Buy now
11 Oct 2004 annual-return Return made up to 27/09/04; full list of members 7 Buy now
16 Sep 2004 accounts Annual Accounts 14 Buy now
24 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2003 annual-return Return made up to 27/09/03; full list of members 7 Buy now
20 Jun 2003 accounts Annual Accounts 14 Buy now
13 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2002 address Registered office changed on 04/12/02 from: 18-20 grafton street london W1S 4DG 1 Buy now
04 Oct 2002 annual-return Return made up to 27/09/02; full list of members 7 Buy now
19 Jun 2002 accounts Annual Accounts 14 Buy now
03 Oct 2001 annual-return Return made up to 27/09/01; full list of members 7 Buy now