OAKDENE CONSTRUCTION (UK) LIMITED

06034418
MAILBOX 3, SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON ENGLAND SO15 0HW

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2023 accounts Annual Accounts 8 Buy now
05 Jul 2023 mortgage Registration of a charge 8 Buy now
06 May 2023 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
06 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2022 accounts Annual Accounts 7 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 mortgage Registration of a charge 5 Buy now
25 Dec 2021 accounts Annual Accounts 7 Buy now
14 Oct 2021 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2021 officers Termination of appointment of director (Richard Hussey) 1 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2021 officers Appointment of secretary (Ms Abby Hussey) 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
15 May 2020 mortgage Registration of a charge 4 Buy now
08 Apr 2020 officers Appointment of director (Mr Mathew Hussey) 2 Buy now
27 Mar 2020 officers Appointment of director (Mrs Carol Hussey) 2 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 8 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2017 accounts Annual Accounts 16 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
19 Oct 2016 mortgage Registration of a charge 6 Buy now
10 Jun 2016 mortgage Registration of a charge 56 Buy now
10 Jun 2016 mortgage Registration of a charge 56 Buy now
10 Jun 2016 mortgage Registration of a charge 59 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
22 Oct 2014 mortgage Registration of a charge 7 Buy now
03 Feb 2014 mortgage Registration of a charge 5 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
08 Jan 2013 accounts Annual Accounts 6 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Richard Hussey) 2 Buy now
14 May 2010 officers Change of particulars for corporate secretary (Power Secretaries Limited) 2 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
19 Mar 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
30 Jul 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
07 Apr 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
20 Mar 2008 officers Appointment terminated director keith vine 1 Buy now
12 Nov 2007 officers New director appointed 1 Buy now
24 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2006 incorporation Incorporation Company 13 Buy now