OATLANDS REACH LIMITED

06316647
2 CHARTLAND HOUSE OLD STATION APPROACH LEATHERHEAD ENGLAND KT22 7TE

Documents

Documents
Date Category Description Pages
21 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 3 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2023 accounts Annual Accounts 3 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 3 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2020 officers Change of particulars for corporate secretary (Hes Estate Management Ltd) 1 Buy now
09 Apr 2020 accounts Annual Accounts 2 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 officers Appointment of director (Mr Piers Richard Stevens) 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Sanjeev Handa) 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 officers Termination of appointment of secretary (Huggins Edwards & Sharp) 1 Buy now
27 Jul 2018 officers Appointment of corporate secretary (Hes Estate Management Ltd) 2 Buy now
11 Apr 2018 accounts Annual Accounts 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2016 accounts Annual Accounts 3 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 accounts Annual Accounts 4 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 accounts Annual Accounts 4 Buy now
13 Mar 2013 officers Appointment of director (Mr Stephen James Parkinson) 2 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 officers Change of particulars for director (Sanjeev Handa) 2 Buy now
09 May 2012 officers Termination of appointment of director (Simon Davies) 1 Buy now
02 May 2012 accounts Annual Accounts 5 Buy now
30 Aug 2011 officers Appointment of corporate secretary (Huggins Edwards & Sharp) 3 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
22 Jul 2011 annual-return Annual Return 14 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
22 Jul 2011 officers Change of particulars for director (Sanjeev Handa) 1 Buy now
22 Jul 2011 officers Change of particulars for director (Simon Christopher Davies) 1 Buy now
21 Jul 2011 accounts Annual Accounts 2 Buy now
21 Jul 2011 accounts Annual Accounts 2 Buy now
20 Jul 2011 restoration Administrative Restoration Company 3 Buy now
02 Mar 2010 gazette Gazette Dissolved Compulsary 1 Buy now
17 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from, 52 bedford row, london, WC1R 4LR 1 Buy now
13 Jul 2009 officers Director appointed simon christopher davies 2 Buy now
09 Jul 2009 officers Director appointed sanjeev handa 2 Buy now
09 Jul 2009 officers Appointment terminated secretary damian o'hara 1 Buy now
09 Jul 2009 officers Appointment terminated director philip brown 1 Buy now
09 Jul 2009 capital Ad 23/06/09\gbp si 4@1=4\gbp ic 1/5\ 2 Buy now
14 May 2009 accounts Annual Accounts 6 Buy now
18 Aug 2008 annual-return Return made up to 18/07/08; full list of members 3 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
05 Apr 2008 resolution Resolution 9 Buy now
25 Mar 2008 officers Director appointed philip francis christopher brown 4 Buy now
25 Mar 2008 officers Secretary appointed damian francis o'hara 3 Buy now
25 Mar 2008 officers Appointment terminated director breams corporate services LIMITED 1 Buy now
25 Mar 2008 officers Appointment terminated secretary breams registrars and nominees LIMITED 1 Buy now
24 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2007 incorporation Incorporation Company 18 Buy now