OAKTREE APARTMENTS LIMITED

04710466
HONEYSUCKLE COTTAGE CHURCH LANE COMPTON BISHOP AXBRIDGE BS26 2HB

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Annual Accounts 3 Buy now
29 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2023 accounts Annual Accounts 3 Buy now
21 Jul 2023 officers Appointment of director (Mrs Jaime Louise Wallace) 2 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2022 officers Appointment of director (Mr Gary Bressington) 2 Buy now
26 Oct 2022 officers Appointment of director (Mrs Jackie Elaine Hicks) 2 Buy now
26 Oct 2022 officers Termination of appointment of secretary (Sheila Annette Rhodes) 1 Buy now
06 Jun 2022 accounts Annual Accounts 6 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 6 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2020 accounts Annual Accounts 6 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 accounts Annual Accounts 6 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 10 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2017 accounts Annual Accounts 8 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Oct 2016 accounts Annual Accounts 3 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
03 Dec 2014 accounts Annual Accounts 3 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
15 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
25 Nov 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 officers Termination of appointment of director (Rebecca Wilsher) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Tracey Williams) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Roslyn Seymour) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Anita Tovey) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Steven Haylock) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Christopher Joyner) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Beverley Gardener) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Richard Farr) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Louise Clarke) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Ceri Byrnes) 1 Buy now
22 Mar 2012 officers Termination of appointment of director (David Bentley) 1 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 officers Termination of appointment of director (Christopher Hayden) 1 Buy now
31 Jan 2012 officers Termination of appointment of director (Peter Bryant) 1 Buy now
31 Jan 2012 officers Appointment of director (Mr David John Dean) 2 Buy now
31 Jan 2012 officers Appointment of secretary (Ms Sheila Annette Rhodes) 1 Buy now
31 Jan 2012 officers Termination of appointment of secretary (John Mcgrail) 1 Buy now
22 Dec 2011 accounts Annual Accounts 3 Buy now
28 Mar 2011 annual-return Annual Return 18 Buy now
28 Mar 2011 officers Change of particulars for director (Ceri Ann Doyle) 2 Buy now
08 Dec 2010 accounts Annual Accounts 2 Buy now
23 Apr 2010 annual-return Annual Return 16 Buy now
23 Apr 2010 officers Change of particulars for director (Tracey Louise Williams) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Rebecca Jayne Wilsher) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Roslyn Seymour) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Steven Paul Haylock) 2 Buy now
23 Apr 2010 officers Termination of appointment of director (Roger Rumley) 1 Buy now
23 Apr 2010 officers Change of particulars for director (Louise Wendy Clarke) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Anita Tovey) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Peter Anthony Bryant) 2 Buy now
23 Apr 2010 officers Change of particulars for director (David Charles Bentley) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Christopher Joyner) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Christopher Hayden) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Ceri Ann Doyle) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Richard Edward Farr) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Beverley Gardener) 2 Buy now
23 Apr 2010 officers Termination of appointment of secretary (Anita Tovey) 1 Buy now
16 Jan 2010 accounts Annual Accounts 2 Buy now
01 May 2009 annual-return Return made up to 25/03/09; full list of members 15 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 57 severn road weston-super-mare north somerset BS23 1DR 1 Buy now
19 Jan 2009 accounts Annual Accounts 1 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 11 aspen park road locking castle weston super mare north somerset BS22 8AU 1 Buy now
21 Apr 2008 annual-return Return made up to 25/03/08; full list of members 15 Buy now
21 Apr 2008 officers Secretary's change of particulars / john mcgrail / 01/09/2007 2 Buy now
29 Jan 2008 accounts Annual Accounts 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: palmer snell 9 the boulevard weston super mare north somerset BS23 1NN 1 Buy now
29 May 2007 annual-return Return made up to 25/03/07; full list of members 15 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: 36 spruce way locking castle weston super mare north somerset BS22 8HX 1 Buy now
23 Nov 2006 officers New secretary appointed 1 Buy now
01 Nov 2006 officers New director appointed 2 Buy now
01 Nov 2006 officers New director appointed 2 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: 71 aspen park road locking castle weston super mare north somerset BS22 8ER 1 Buy now
05 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2006 officers New secretary appointed 2 Buy now
04 May 2006 officers New director appointed 2 Buy now
04 May 2006 officers New director appointed 2 Buy now
04 May 2006 accounts Annual Accounts 2 Buy now
27 Apr 2006 annual-return Return made up to 25/03/06; change of members 12 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
23 Sep 2005 accounts Annual Accounts 1 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
13 Jul 2005 address Registered office changed on 13/07/05 from: central house, church street yeovil somerset BA20 1HH 1 Buy now
22 Apr 2005 annual-return Return made up to 25/03/05; change of members 13 Buy now
07 Jan 2005 accounts Annual Accounts 2 Buy now
05 Oct 2004 officers New director appointed 2 Buy now
05 Oct 2004 officers New director appointed 2 Buy now