OAKLAND ESTATES LIMITED

06415402
WEST WYCHE NETHERWOOD LANE CROWLE WORCESTER WR7 4AB

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 mortgage Registration of a charge 39 Buy now
19 Oct 2023 accounts Annual Accounts 9 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2022 accounts Annual Accounts 9 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 mortgage Registration of a charge 37 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
19 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 mortgage Registration of a charge 39 Buy now
22 Aug 2019 accounts Annual Accounts 8 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 mortgage Registration of a charge 38 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 8 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
29 Oct 2015 accounts Annual Accounts 8 Buy now
10 Feb 2015 capital Return of Allotment of shares 3 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 7 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
25 Jul 2012 mortgage Particulars of a mortgage or charge 10 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 11 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 capital Return of Allotment of shares 4 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
01 Aug 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 officers Change of particulars for director (Robert William Giles) 2 Buy now
18 Oct 2010 officers Change of particulars for secretary (Alan William Giles) 1 Buy now
03 Sep 2010 accounts Annual Accounts 4 Buy now
27 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Alan William Giles) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Robert William Giles) 2 Buy now
29 Aug 2009 accounts Annual Accounts 4 Buy now
02 Dec 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
01 Dec 2008 capital Ad 03/12/07\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 5 centre court, vine lane, halesowen, west midlands B63 3EB 1 Buy now
10 Dec 2007 capital Ad 06/12/07-06/12/07 £ si 1@1=1 £ ic 1/2 2 Buy now
10 Dec 2007 incorporation Memorandum Articles 14 Buy now
10 Dec 2007 incorporation Memorandum Articles 13 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2007 incorporation Incorporation Company 20 Buy now