Advanced company searchLink opens in new window

OAKS LANDSCAPING CORNWALL LTD

Company number 08295127

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
01 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
24 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
21 Aug 2022 TM02 Termination of appointment of Sarah Odell as a secretary on 7 August 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 Dec 2020 PSC04 Change of details for Mr Byron John Odell as a person with significant control on 18 December 2020
08 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
04 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
17 May 2019 AD01 Registered office address changed from Gable End Sparrow Hall Business Park Leighton Rd, Edlesborough Dunstable Beds LU6 2ES England to North Trekeive Lodge North Trekeive Liskeard PL14 6SA on 17 May 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 6 Deacon Close St. Albans AL1 2LJ England to Gable End Sparrow Hall Business Park Leighton Rd, Edlesborough Dunstable Beds LU6 2ES on 5 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jan 2018 AA01 Previous accounting period extended from 5 April 2017 to 31 May 2017
12 Dec 2017 AP03 Appointment of Mrs Sarah Odell as a secretary on 12 December 2017
27 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
22 Nov 2017 PSC01 Notification of Byron John Odell as a person with significant control on 17 November 2017
22 Nov 2017 AD01 Registered office address changed from 4 Jacksons Close Edlesborough Dunstable Bedfordshire LU6 2RF to 6 Deacon Close St. Albans AL1 2LJ on 22 November 2017
16 Nov 2017 PSC07 Cessation of Barry Alan Moorhouse as a person with significant control on 31 May 2017
16 Nov 2017 TM01 Termination of appointment of Barry Alan Moorhouse as a director on 31 May 2017