OAKCROWN PROPERTIES LIMITED

04119496
RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Termination of appointment of director (Michael Anthony Collins) 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 14 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 14 Buy now
09 Feb 2022 officers Change of particulars for corporate secretary (G.B Secretaries Limited) 3 Buy now
09 Feb 2022 officers Change of particulars for director (Mr Oliver Paul Egerton-Vernon) 2 Buy now
09 Feb 2022 officers Change of particulars for director (Mr William James Garfield-Bennett) 2 Buy now
09 Feb 2022 officers Change of particulars for director (Michael Anthony Collins) 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 officers Change of particulars for director (Michael Anthony Collins) 2 Buy now
21 Dec 2021 accounts Annual Accounts 14 Buy now
25 Mar 2021 accounts Annual Accounts 14 Buy now
26 Feb 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 15 Buy now
20 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 16 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2018 mortgage Registration of a charge 34 Buy now
06 Apr 2018 mortgage Registration of a charge 50 Buy now
06 Apr 2018 mortgage Registration of a charge 49 Buy now
26 Mar 2018 resolution Resolution 1 Buy now
15 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 officers Change of particulars for director (Michael Anthony Collins) 2 Buy now
18 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2017 accounts Annual Accounts 16 Buy now
22 Feb 2017 officers Appointment of director (Mr William James Garfield-Bennett) 2 Buy now
22 Feb 2017 officers Appointment of director (Mr Oliver Paul Egerton-Vernon) 2 Buy now
21 Feb 2017 officers Termination of appointment of director (G.B Directors Limited) 1 Buy now
21 Feb 2017 officers Termination of appointment of director (G.B Directors 2 Limited) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 13 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 15 Buy now
02 Oct 2015 mortgage Registration of a charge 53 Buy now
15 Jun 2015 mortgage Registration of a charge 14 Buy now
23 Feb 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 15 Buy now
29 Oct 2014 mortgage Registration of a charge 24 Buy now
06 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
08 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
14 Oct 2013 officers Appointment of director (Michael Collins) 3 Buy now
14 Oct 2013 officers Termination of appointment of secretary (Claire Sharp) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Timothy Knowles) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Claire Sharp) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Thomas Hopkinson) 2 Buy now
14 Oct 2013 officers Appointment of corporate secretary (G.B Secretaries Limited) 3 Buy now
14 Oct 2013 officers Appointment of corporate director (G.B Directors 2 Limited) 3 Buy now
14 Oct 2013 officers Appointment of corporate director (G.B Directors Limited) 3 Buy now
07 Aug 2013 accounts Annual Accounts 19 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
06 Jun 2012 accounts Annual Accounts 16 Buy now
14 Dec 2011 annual-return Annual Return 6 Buy now
21 Nov 2011 officers Termination of appointment of director (William Dixon) 2 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
06 Dec 2010 annual-return Annual Return 7 Buy now
01 Nov 2010 accounts Annual Accounts 14 Buy now
27 Jul 2010 officers Termination of appointment of director (Gerald Wood) 2 Buy now
19 May 2010 officers Appointment of director (Claire Caroline Sharp) 2 Buy now
09 Feb 2010 officers Termination of appointment of director (Carrie Sharp) 2 Buy now
08 Dec 2009 annual-return Annual Return 6 Buy now
04 Dec 2009 accounts Annual Accounts 14 Buy now
23 Feb 2009 officers Director appointed william ronald dixon 3 Buy now
08 Dec 2008 annual-return Return made up to 05/12/08; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 15 Buy now
26 Nov 2008 auditors Auditors Resignation Company 2 Buy now
06 Nov 2008 auditors Auditors Resignation Company 1 Buy now
14 Oct 2008 officers Director appointed mr gerald joseph wood 1 Buy now
14 Oct 2008 officers Appointment terminated secretary jayne jenkinson 1 Buy now
14 Oct 2008 officers Secretary appointed miss claire caroline sharp 1 Buy now
14 Oct 2008 officers Appointment terminated director jayne jenkinson 1 Buy now
30 Jan 2008 accounts Annual Accounts 12 Buy now
13 Dec 2007 annual-return Return made up to 05/12/07; full list of members 3 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now