OAKFIELD P.M. LIMITED

03301783
HEAD OFFICE 4 HAYLAND INDUSTRIAL ESTATE MAUNSELL ROAD ST. LEONARDS-ON-SEA TN38 9NN

Documents

Documents
Date Category Description Pages
30 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2024 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
29 May 2024 officers Change of particulars for director (Mr Neil Matthew Newstead) 2 Buy now
29 May 2024 officers Change of particulars for director (Mrs Kerry Newstead) 2 Buy now
29 May 2024 officers Change of particulars for director (Miss Samantha Louise Hensher) 2 Buy now
29 May 2024 officers Change of particulars for secretary (Mr Stephen John Ruxton-Cocker) 1 Buy now
29 May 2024 officers Change of particulars for director (Mrs Emma Hawkins) 2 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 accounts Annual Accounts 11 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2022 accounts Annual Accounts 11 Buy now
31 Jan 2022 capital Return of Allotment of shares 3 Buy now
31 Jan 2022 capital Return of Allotment of shares 3 Buy now
31 Jan 2022 capital Return of Allotment of shares 3 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2021 accounts Annual Accounts 11 Buy now
27 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2021 officers Appointment of director (Mrs Emma Hawkins) 2 Buy now
10 Nov 2020 accounts Annual Accounts 10 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
19 Mar 2020 officers Change of particulars for secretary (Mr Stephen John Ruxton-Cocker) 1 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Neil Matthew Newstead) 2 Buy now
19 Mar 2020 officers Change of particulars for director (Mrs Kerry Newstead) 2 Buy now
19 Mar 2020 officers Change of particulars for director (Miss Samantha Louise Hensher) 2 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 accounts Annual Accounts 10 Buy now
28 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 officers Change of particulars for director (Miss Samantha Louise Hensher) 2 Buy now
26 Oct 2018 accounts Annual Accounts 10 Buy now
20 Apr 2018 mortgage Registration of a charge 5 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 accounts Annual Accounts 10 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Neil Matthew Newstead) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Miss Samantha Louise Hensher) 2 Buy now
18 Jan 2017 officers Change of particulars for secretary (Mr Stephen John Ruxton-Cocker) 1 Buy now
18 Jan 2017 officers Appointment of director (Mrs Kerry Newstead) 2 Buy now
27 Oct 2016 accounts Annual Accounts 10 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
14 Jan 2016 officers Change of particulars for secretary (Mr Stephen John Ruxton-Cocker) 1 Buy now
23 Sep 2015 accounts Annual Accounts 8 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
24 Oct 2014 accounts Annual Accounts 8 Buy now
29 Jan 2014 annual-return Annual Return 6 Buy now
29 Jan 2014 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
29 Jan 2014 officers Change of particulars for secretary (Mr Stephen John Ruxton-Cocker) 1 Buy now
12 Aug 2013 accounts Annual Accounts 7 Buy now
29 May 2013 officers Appointment of director (Stephen Ruxton-Cocker) 3 Buy now
16 Jan 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Change of particulars for director (Samantha Louise Hensher) 2 Buy now
26 Oct 2012 accounts Annual Accounts 7 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 officers Change of particulars for secretary (Mr Stephen John Ruxton-Cocker) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Samantha Louise Hensher) 2 Buy now
18 Nov 2011 officers Appointment of director (Samantha Louise Hensher) 3 Buy now
01 Nov 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 officers Change of particulars for director (Neil Matthew Newstead) 2 Buy now
24 Aug 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
24 Nov 2009 accounts Annual Accounts 5 Buy now
05 Feb 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
21 Jan 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
21 Jan 2008 officers Director's particulars changed 1 Buy now
10 Sep 2007 accounts Annual Accounts 10 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: 20 havelock road hastings east sussex TN34 1BP 1 Buy now
07 Mar 2007 annual-return Return made up to 14/01/07; full list of members 3 Buy now
07 Mar 2007 officers Secretary's particulars changed 1 Buy now
18 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2006 accounts Annual Accounts 7 Buy now
25 Jan 2006 annual-return Return made up to 14/01/06; full list of members 3 Buy now
15 Jun 2005 accounts Annual Accounts 7 Buy now
31 Jan 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 7 Buy now
27 Jul 2004 officers Secretary's particulars changed 1 Buy now
30 Jan 2004 annual-return Return made up to 14/01/04; full list of members 7 Buy now