OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED

04606482
OAKAPPLE HOUSE 1 JOHN CHARLES WAY LEEDS WEST YORKSHIRE LS12 6QA

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 8 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 8 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 8 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 8 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
23 Feb 2016 accounts Annual Accounts 4 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 officers Change of particulars for director (Mr David Howard Marsh) 2 Buy now
16 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 4 Buy now
08 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
12 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 officers Appointment of secretary (Mr David Howard Marsh) 1 Buy now
27 Jan 2012 officers Termination of appointment of secretary (Simon Kernyckyj) 1 Buy now
24 May 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
23 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
02 Sep 2009 accounts Annual Accounts 6 Buy now
04 Mar 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
17 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
17 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
14 Feb 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
30 Sep 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 annual-return Return made up to 23/01/07; full list of members 7 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ 1 Buy now
05 Jul 2006 accounts Annual Accounts 7 Buy now
10 Jan 2006 annual-return Return made up to 02/12/05; full list of members 7 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
25 Apr 2005 officers New director appointed 3 Buy now
25 Apr 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 officers New secretary appointed 2 Buy now
13 Jan 2005 annual-return Return made up to 02/12/04; full list of members 7 Buy now
11 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2004 accounts Annual Accounts 7 Buy now
22 Jan 2004 annual-return Return made up to 02/12/03; full list of members 7 Buy now
01 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
08 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2003 accounts Accounting reference date shortened from 31/12/03 to 31/08/03 1 Buy now
15 Jan 2003 officers Secretary resigned 1 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
15 Jan 2003 address Registered office changed on 15/01/03 from: 1 park row leeds LS1 5AB 1 Buy now
15 Jan 2003 capital Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2002 incorporation Incorporation Company 17 Buy now