- Company Overview for 43 OAKFIELD ROAD FREEHOLD LIMITED (08036496)
- Filing history for 43 OAKFIELD ROAD FREEHOLD LIMITED (08036496)
- People for 43 OAKFIELD ROAD FREEHOLD LIMITED (08036496)
- More for 43 OAKFIELD ROAD FREEHOLD LIMITED (08036496)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
03 May 2024 | PSC08 | Notification of a person with significant control statement | |
03 May 2024 | PSC07 | Cessation of Stuart Harvey Webster as a person with significant control on 3 May 2024 | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
18 May 2021 | CH03 | Secretary's details changed for Mr Stuart Harvey Webster on 18 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Stuart Harvey Webster on 18 May 2021 | |
20 Oct 2020 | PSC04 | Change of details for Mr Stuart Harvey Webster as a person with significant control on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB on 20 October 2020 | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
20 Apr 2020 | PSC04 | Change of details for Mr Stuart Harvey Webster as a person with significant control on 18 April 2020 | |
20 Apr 2020 | CH03 | Secretary's details changed for Mr Stuart Harvey Webster on 18 April 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Stuart Harvey Webster on 11 March 2020 | |
22 Aug 2019 | AD01 | Registered office address changed from Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
17 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 |