OAKGATE HQ LIMITED

04451145
CASTLEGARTH GRANGE SCOTT LANE WETHERBY ENGLAND LS22 6LH

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2020 accounts Annual Accounts 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2018 accounts Annual Accounts 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2017 officers Termination of appointment of director (John David Grantham) 1 Buy now
02 Jun 2016 annual-return Annual Return 5 Buy now
28 Apr 2016 accounts Annual Accounts 1 Buy now
18 Jun 2015 accounts Annual Accounts 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 officers Change of particulars for director (Mr Richard Edward France) 2 Buy now
05 Jun 2015 officers Change of particulars for director (Mr Paul Caddick) 2 Buy now
05 Jun 2015 officers Change of particulars for director (Mr John David Grantham) 2 Buy now
22 Jan 2015 officers Appointment of secretary (Mr Paul Andrew Bullers) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Paul Andrew Bullers) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Peter Graham Hirst) 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Peter Graham Hirst) 1 Buy now
13 Jun 2014 accounts Annual Accounts 1 Buy now
05 Jun 2014 annual-return Annual Return 8 Buy now
01 Jul 2013 accounts Annual Accounts 1 Buy now
20 Jun 2013 annual-return Annual Return 8 Buy now
13 Jun 2012 annual-return Annual Return 8 Buy now
09 May 2012 accounts Annual Accounts 1 Buy now
10 Jun 2011 accounts Annual Accounts 1 Buy now
10 Jun 2011 annual-return Annual Return 8 Buy now
08 Jun 2010 annual-return Annual Return 6 Buy now
08 Jun 2010 address Move Registers To Sail Company 1 Buy now
08 Jun 2010 address Change Sail Address Company 1 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
05 Aug 2009 accounts Annual Accounts 1 Buy now
11 Jun 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
07 Nov 2008 accounts Annual Accounts 1 Buy now
04 Jun 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
03 Jun 2008 address Location of register of members 1 Buy now
09 Aug 2007 accounts Annual Accounts 1 Buy now
25 Jul 2007 annual-return Return made up to 30/05/07; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 1 Buy now
13 Jun 2006 annual-return Return made up to 30/05/06; full list of members 2 Buy now
19 Aug 2005 accounts Annual Accounts 1 Buy now
31 May 2005 annual-return Return made up to 30/05/05; full list of members 3 Buy now
10 Aug 2004 accounts Annual Accounts 1 Buy now
30 Jun 2004 annual-return Return made up to 30/05/04; full list of members 8 Buy now
01 Sep 2003 accounts Annual Accounts 2 Buy now
29 Jun 2003 annual-return Return made up to 30/05/03; full list of members 8 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: 14 piccadilly bradford west yorkshire BD1 3LX 1 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
07 Nov 2002 officers New director appointed 3 Buy now
07 Nov 2002 officers New secretary appointed;new director appointed 3 Buy now
31 Oct 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
31 Oct 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 officers New director appointed 2 Buy now
21 Oct 2002 incorporation Memorandum Articles 11 Buy now
07 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2002 incorporation Incorporation Company 16 Buy now