OAKWOOD GREEN LIMITED

06958891
THE HOLLOW PENNYLANDS BANK BROADWAY WORCESTERSHIRE WR12 7HZ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 9 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Michael Christopher Green) 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 officers Change of particulars for secretary (Jane Heather Green) 1 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 accounts Annual Accounts 4 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
05 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 3 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 3 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 6 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 4 Buy now
20 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 4 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2009 resolution Resolution 1 Buy now
27 Jul 2009 officers Director appointed michael christopher green 2 Buy now
27 Jul 2009 officers Secretary appointed jane heather green 2 Buy now
27 Jul 2009 officers Appointment terminated director barry warmisham 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 20 station road radyr cardiff CF15 8AA 1 Buy now
10 Jul 2009 incorporation Incorporation Company 14 Buy now