OAKDEAN PROPERTIES LIMITED

05251997
16 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON YORK NORTH YORKSHIRE YO30 4XG

Documents

Documents
Date Category Description Pages
14 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2017 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Annual Accounts 6 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 accounts Annual Accounts 6 Buy now
09 Jan 2014 officers Appointment of director (Ms Fiona Jayne Plummer) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (Timothy Singair) 1 Buy now
09 Jan 2014 officers Termination of appointment of director (Jennifer Plummer) 1 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
28 Dec 2011 officers Termination of appointment of director (Jennifer Flint) 1 Buy now
28 Dec 2011 officers Appointment of director (Mr Timothy Charles Singair) 2 Buy now
14 Dec 2011 officers Appointment of director (Jennifer Susan Flint) 2 Buy now
14 Dec 2011 officers Termination of appointment of director 1 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 accounts Annual Accounts 6 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
12 Oct 2009 officers Change of particulars for director (Miss Jennifer Zoe Plummer) 2 Buy now
16 Mar 2009 accounts Annual Accounts 6 Buy now
08 Dec 2008 annual-return Return made up to 06/10/08; full list of members 3 Buy now
28 Oct 2008 capital Ad 06/10/08\gbp si 599998@1=599998\gbp ic 100/600098\ 2 Buy now
28 Oct 2008 resolution Resolution 1 Buy now
15 Oct 2008 resolution Resolution 1 Buy now
20 Dec 2007 accounts Annual Accounts 5 Buy now
10 Oct 2007 annual-return Return made up to 06/10/07; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 6 Buy now
11 May 2007 capital Ad 13/04/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Oct 2006 annual-return Return made up to 06/10/06; full list of members 2 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2005 accounts Annual Accounts 5 Buy now
18 Oct 2005 annual-return Return made up to 06/10/05; full list of members 6 Buy now
14 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
29 Oct 2004 officers New director appointed 2 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: 16 clifton moore business village clifton york YO30 4XG 1 Buy now
29 Oct 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 officers Secretary resigned 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
06 Oct 2004 incorporation Incorporation Company 16 Buy now