Advanced company searchLink opens in new window

2 OAKLANDS ROAD LIMITED

Company number 02295857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Micro company accounts made up to 31 October 2023
15 Mar 2024 TM02 Termination of appointment of Beard and Ayers Limited as a secretary on 14 March 2024
13 Sep 2023 AD01 Registered office address changed from 9 Calder Rise Bedford MK41 7UY England to Provincial House 3 Goldington Road Bedford MK40 3JY on 13 September 2023
01 Sep 2023 AP04 Appointment of Beard and Ayers Limited as a secretary on 1 September 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 AD02 Register inspection address has been changed from 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 9 Calder Rise Bedford MK41 7UY
18 Jul 2023 AP01 Appointment of Mrs Susan Patricia Bysouth as a director on 17 July 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
20 Jan 2023 TM01 Termination of appointment of Monica Charnock as a director on 10 January 2023
17 Aug 2022 CH01 Director's details changed for Timothy James Hoare on 6 July 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mr Christopher Xavier Linton-Willoughby on 1 February 2022
01 Feb 2022 TM02 Termination of appointment of David John Chapman as a secretary on 31 January 2022
18 Jan 2022 AD01 Registered office address changed from 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England to 9 Calder Rise Bedford MK41 7UY on 18 January 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
10 Sep 2021 AD01 Registered office address changed from Keens Shay Keens Chartered Accountants 2nd Floor 16 st Cuthbert's Street Bedford Bedfordshire MK40 3JG to 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG on 10 September 2021
29 Jul 2021 PSC01 Notification of Christopher Xavier Linton-Willoughby as a person with significant control on 26 April 2021
29 Jul 2021 PSC07 Cessation of Timothy Hoare as a person with significant control on 2 July 2021
29 Jul 2021 CH01 Director's details changed for Mr Christopher Zavier Linton-Willoughby on 2 July 2021
29 Jul 2021 AP01 Appointment of Ms Lucy Anne Linton-Willoughby as a director on 2 July 2021
29 Jul 2021 AP01 Appointment of Mr Christopher Zavier Linton-Willoughby as a director on 2 July 2021
29 Jul 2021 AP01 Appointment of Ms Eileen Hoare as a director on 2 July 2021
29 Jul 2021 AP01 Appointment of Ms Monica Charnock as a director on 2 July 2021