Advanced company searchLink opens in new window

OAKHILL LODGE LIMITED

Company number 13215915

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)
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
22 Jan 2024 MR01 Registration of charge 132159150001, created on 19 January 2024
21 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
21 Nov 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 January 2024
21 Nov 2023 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Barlow Andrews Llp Carlyle House 78 Chorley New Road Bolton BL1 4BY on 21 November 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with updates
22 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2021 MA Memorandum and Articles of Association
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2
31 Mar 2021 PSC01 Notification of Jayne Williams as a person with significant control on 31 March 2021
31 Mar 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 31 March 2021
31 Mar 2021 PSC01 Notification of Justin Sinclair Williams as a person with significant control on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 17 March 2021
31 Mar 2021 TM01 Termination of appointment of Roger Hart as a director on 17 March 2021
31 Mar 2021 AP01 Appointment of Mr Justin Sinclair Williams as a director on 17 March 2021
31 Mar 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 17 March 2021
31 Mar 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 17 March 2021
31 Mar 2021 AP01 Appointment of Jayne Williams as a director on 17 March 2021
22 Mar 2021 SH08 Change of share class name or designation
22 Mar 2021 SH02 Sub-division of shares on 16 March 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 16/03/2021
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
22 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-22
  • GBP 1