OAK GRANGE 2015 LIMITED

09603522
3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS

Documents

Documents
Date Category Description Pages
07 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 23 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 23 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 24 Buy now
17 Sep 2021 mortgage Registration of a charge 70 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 23 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 mortgage Registration of a charge 65 Buy now
03 Sep 2019 accounts Annual Accounts 22 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 22 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 22 Buy now
08 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2017 resolution Resolution 20 Buy now
27 Jun 2017 mortgage Registration of a charge 58 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 officers Appointment of secretary (Mr Michael Patrick O'reilly) 2 Buy now
04 May 2017 officers Appointment of director (Mr Michael Patrick O'reilly) 2 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Mark Antony Hazlewood) 2 Buy now
17 Mar 2017 officers Change of particulars for director (Dr Pete Calveley) 2 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 officers Termination of appointment of secretary (Ian John Portal) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Ian John Portal) 1 Buy now
06 Oct 2016 accounts Annual Accounts 22 Buy now
08 Aug 2016 officers Change of particulars for secretary (Ian John Portal) 1 Buy now
08 Aug 2016 officers Change of particulars for director 2 Buy now
05 Aug 2016 officers Change of particulars for director (Mr Ian John Portal) 2 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
21 Sep 2015 mortgage Registration of a charge 45 Buy now
21 Sep 2015 mortgage Registration of a charge 17 Buy now
09 Jul 2015 officers Appointment of director (Mark Antony Hazlewood) 2 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 officers Appointment of director (Peter Calveley) 2 Buy now
09 Jul 2015 officers Termination of appointment of director (Michael Paul Harris) 1 Buy now
09 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jul 2015 officers Appointment of director (Ian John Portal) 2 Buy now
09 Jul 2015 officers Appointment of secretary (Ian John Portal) 2 Buy now
09 Jul 2015 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
09 Jul 2015 officers Termination of appointment of director (Muriel Shona Thorne) 1 Buy now
07 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2015 incorporation Incorporation Company 28 Buy now