OAKBURY DEVELOPMENTS LTD

03256789
2 ROSE BANK 151 ROSEMARY HILL LITTLE ASTON SUTTON COLDFIELD B74 4HF

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Termination of appointment of director (Tracey Ann Taylor) 1 Buy now
27 Sep 2024 officers Termination of appointment of director (Barbara Taylor) 1 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 10 Buy now
24 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
14 Jun 2022 accounts Annual Accounts 11 Buy now
27 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2021 officers Appointment of director (Mrs Barbara Taylor) 2 Buy now
24 Aug 2021 officers Appointment of director (Mr Bradley Taylor) 2 Buy now
24 Aug 2021 officers Appointment of director (Miss Jessica Ann Taylor) 2 Buy now
24 Aug 2021 officers Appointment of director (Mrs Tracey Ann Taylor) 2 Buy now
20 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 accounts Annual Accounts 11 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 resolution Resolution 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 resolution Resolution 3 Buy now
31 Mar 2020 accounts Annual Accounts 10 Buy now
14 Nov 2019 mortgage Registration of a charge 7 Buy now
22 Oct 2019 mortgage Registration of a charge 24 Buy now
18 Oct 2019 mortgage Registration of a charge 6 Buy now
18 Oct 2019 mortgage Registration of a charge 6 Buy now
18 Oct 2019 mortgage Registration of a charge 7 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 8 Buy now
20 Feb 2019 officers Termination of appointment of secretary (Tracey Anne Taylor) 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 7 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2017 accounts Annual Accounts 5 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2015 officers Change of particulars for secretary (Tracey Anne Taylor) 1 Buy now
29 Nov 2015 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
07 Mar 2014 accounts Annual Accounts 7 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
04 Feb 2014 officers Change of particulars for secretary (Tracey Anne Taylor) 1 Buy now
04 Feb 2014 officers Change of particulars for secretary (Tracey Anne Taylor) 1 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 7 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
25 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
24 Oct 2009 annual-return Annual Return 3 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
22 Jan 2009 annual-return Return made up to 30/09/08; full list of members 3 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
19 Oct 2007 annual-return Return made up to 30/09/07; no change of members 6 Buy now
14 Aug 2007 accounts Annual Accounts 7 Buy now
14 Aug 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2007 annual-return Return made up to 30/09/06; full list of members 6 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 6 Buy now
29 Sep 2006 officers Secretary resigned 1 Buy now
29 Sep 2006 officers New secretary appointed 2 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: 6 astor house 228 lichfield road sutton coldfield west midlands B74 2UE 1 Buy now
08 Jun 2006 accounts Annual Accounts 7 Buy now
25 Nov 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
05 Oct 2005 officers New secretary appointed 1 Buy now
13 Sep 2005 officers Secretary resigned 1 Buy now
31 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2005 accounts Annual Accounts 8 Buy now
21 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
21 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 accounts Annual Accounts 8 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Aug 2004 mortgage Particulars of mortgage/charge 7 Buy now
22 Jun 2004 officers Director resigned 1 Buy now
22 Jun 2004 officers New director appointed 2 Buy now
05 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now