OAKDALE PLAZA FREEHOLD LIMITED

05219194
5 GLENMORE PARADE EALING ROAD WEMBLEY HA0 4PJ

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 10 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2023 officers Appointment of director (Ms Tijen Sumer) 2 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2023 accounts Annual Accounts 9 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 accounts Annual Accounts 10 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 10 Buy now
01 Oct 2020 accounts Annual Accounts 10 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 10 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 10 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2016 accounts Annual Accounts 5 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 7 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 accounts Annual Accounts 5 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
25 Oct 2011 officers Change of particulars for director (Ramesh Parmar) 2 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2011 accounts Annual Accounts 5 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
16 Nov 2009 accounts Annual Accounts 5 Buy now
06 Nov 2009 annual-return Annual Return 7 Buy now
03 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2008 annual-return Return made up to 01/09/08; full list of members 7 Buy now
08 Aug 2008 officers Appointment terminated director david eldridge 1 Buy now
06 Aug 2008 officers Appointment terminated secretary attorney company secretaries LIMITED 1 Buy now
01 Aug 2008 accounts Annual Accounts 1 Buy now
28 Jul 2008 capital Ad 10/03/08\gbp si 17@1=17\gbp ic 2/19\ 3 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW 1 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 5TH floor barnards inn 86 fetter lane london EC4A 1AD 1 Buy now
12 Mar 2008 officers Secretary appointed tijen sumer 2 Buy now
12 Mar 2008 officers Director appointed ramesh parmar 2 Buy now
09 Jan 2008 accounts Annual Accounts 2 Buy now
23 Dec 2007 address Registered office changed on 23/12/07 from: 5 lincoln's inn fields london WC2 3BT 1 Buy now
09 Oct 2007 annual-return Return made up to 01/09/06; full list of members 5 Buy now
09 Oct 2007 officers Secretary's particulars changed 1 Buy now
03 Oct 2007 officers Secretary's particulars changed 1 Buy now
17 Sep 2007 annual-return Return made up to 01/09/07; no change of members 6 Buy now
13 Oct 2005 annual-return Return made up to 01/09/05; full list of members 6 Buy now
13 Oct 2005 accounts Annual Accounts 1 Buy now
13 Oct 2005 resolution Resolution 2 Buy now
13 Oct 2005 officers New secretary appointed 2 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
13 Oct 2005 officers Secretary resigned 1 Buy now
06 Oct 2005 address Registered office changed on 06/10/05 from: 6-8 underwood street london N1 7JQ 1 Buy now
30 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2004 incorporation Incorporation Company 18 Buy now