Advanced company searchLink opens in new window

66 OAKFIELD ROAD LIMITED

Company number 03705641

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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