OATMEAL PROPERTY LIMITED

04734493
ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB

Documents

Documents
Date Category Description Pages
25 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2018 officers Appointment of director (Mr Marcel Robert Cariou) 2 Buy now
20 Jun 2018 officers Termination of appointment of director (Martyn Eric Russell) 1 Buy now
11 May 2018 accounts Annual Accounts 1 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 1 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
09 Nov 2015 accounts Annual Accounts 1 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 1 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 1 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2012 accounts Annual Accounts 1 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 1 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
04 Jun 2010 accounts Annual Accounts 1 Buy now
16 Apr 2010 annual-return Annual Return 6 Buy now
16 Apr 2010 officers Change of particulars for corporate director (Adl Two Limited) 2 Buy now
16 Apr 2010 officers Change of particulars for corporate director (Adl One Limited) 2 Buy now
16 Apr 2010 officers Change of particulars for corporate secretary (Fidsec Limited) 2 Buy now
18 Oct 2009 accounts Annual Accounts 1 Buy now
20 Apr 2009 annual-return Return made up to 15/04/09; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 1 Buy now
25 Sep 2008 officers Director appointed martyn eric russell 3 Buy now
25 Apr 2008 annual-return Return made up to 15/04/08; full list of members 4 Buy now
22 Aug 2007 accounts Annual Accounts 1 Buy now
03 May 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
20 Apr 2007 capital Ad 05/04/06--------- £ si 998@1=998 2 Buy now
14 Nov 2006 accounts Annual Accounts 1 Buy now
20 Apr 2006 annual-return Return made up to 15/04/06; full list of members 3 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: steynings house fisherton street salisbury wiltshire SP2 7RJ 1 Buy now
13 Apr 2006 capital Ad 05/04/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
29 Dec 2005 accounts Annual Accounts 1 Buy now
07 Apr 2005 annual-return Return made up to 15/04/05; full list of members 7 Buy now
09 Mar 2005 accounts Annual Accounts 1 Buy now
13 May 2004 annual-return Return made up to 15/04/04; full list of members 7 Buy now
12 Jan 2004 address Registered office changed on 12/01/04 from: cams hall cams hill fareham hampshire PO16 8AB 1 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
10 Sep 2003 officers New director appointed 5 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF 1 Buy now
01 May 2003 officers New secretary appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
27 Apr 2003 officers Director resigned 1 Buy now
27 Apr 2003 officers Secretary resigned 1 Buy now
24 Apr 2003 capital Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Apr 2003 incorporation Incorporation Company 17 Buy now