- Company Overview for 66 OAKFIELD ROAD LIMITED (03705641)
- Filing history for 66 OAKFIELD ROAD LIMITED (03705641)
- People for 66 OAKFIELD ROAD LIMITED (03705641)
- More for 66 OAKFIELD ROAD LIMITED (03705641)
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) |
---|---|---|---|
18 Dec 2017 | AP01 | Appointment of Mr Toby Graham as a director on 18 December 2017 | |
04 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
08 Oct 2017 | CH03 | Secretary's details changed for Mrs Una Carney on 1 October 2017 | |
27 Sep 2017 | CH03 | Secretary's details changed for Mrs Una Carney on 27 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Toby Graham as a director on 7 September 2017 | |
03 Sep 2017 | AP01 | Appointment of Mr Toby Graham as a director on 3 September 2017 | |
03 Sep 2017 | TM02 | Termination of appointment of Toby Graham as a secretary on 3 September 2017 | |
03 Sep 2017 | AP03 | Appointment of Mrs Una Carney as a secretary on 3 September 2017 | |
29 Aug 2017 | PSC07 | Cessation of Joseph England as a person with significant control on 16 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Joseph Henry Grant England as a secretary on 16 August 2017 | |
29 Aug 2017 | AP03 | Appointment of Mr Toby Graham as a secretary on 16 August 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
03 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
23 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Elizabeth Kirsteen Fraser on 31 January 2013 | |
23 Feb 2014 | TM01 | Termination of appointment of Elizabeth Fraser as a director | |
23 Feb 2014 | AP01 | Appointment of Mr Graham Pritchard as a director | |
23 Feb 2014 | TM01 | Termination of appointment of Hazel Kirkman as a director | |
23 Feb 2014 | AD02 | Register inspection address has been changed from C/O Ek Fraser 68 Egerton Road Bristol BS7 8HP United Kingdom | |
11 Feb 2014 | AD01 | Registered office address changed from 68 Egerton Road Bristol BS7 8HP England on 11 February 2014 | |
22 Jan 2014 | TM02 | Termination of appointment of Elizabeth Fraser as a secretary |