- Company Overview for M. S. OAKES SECURITIES LIMITED (01117381)
- Filing history for M. S. OAKES SECURITIES LIMITED (01117381)
- People for M. S. OAKES SECURITIES LIMITED (01117381)
- Charges for M. S. OAKES SECURITIES LIMITED (01117381)
- More for M. S. OAKES SECURITIES LIMITED (01117381)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
12 Jan 2024 | PSC07 | Cessation of M S F Oakes Life Interest Trust as a person with significant control on 31 December 2023 | |
12 Jan 2024 | PSC01 | Notification of Vivienne Oakes as a person with significant control on 1 July 2016 | |
06 Nov 2023 | AP03 | Appointment of Mrs Caroline Oakes as a secretary on 9 October 2023 | |
06 Nov 2023 | TM02 | Termination of appointment of Vivienne Oakes as a secretary on 9 October 2023 | |
21 Jun 2023 | MR04 | Satisfaction of charge 011173810012 in full | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Feb 2023 | PSC04 | Change of details for Mr Mark Oakes as a person with significant control on 21 February 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 Sep 2022 | MR01 | Registration of charge 011173810016, created on 30 September 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 May 2021 | CH01 | Director's details changed for Mrs Vivienne Oakes on 5 May 2021 | |
05 May 2021 | CH03 | Secretary's details changed for Vivienne Oakes on 5 May 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Apr 2021 | MR01 | Registration of charge 011173810015, created on 24 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from Melvyn Stanley House Mobbs Way Lowestoft NR32 3AL England to Melvyn Stanley House Mobbs Way Business Park Lowestoft NR32 3BE on 19 February 2020 | |
14 Feb 2020 | MR04 | Satisfaction of charge 11 in full | |
23 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Jan 2020 | MR01 | Registration of charge 011173810014, created on 6 January 2020 | |
12 Aug 2019 | AD01 | Registered office address changed from Units 1 - 5 Mobbs Way Business Park Lowestoft Suffolk NR32 3BE to Melvyn Stanley House Mobbs Way Lowestoft NR32 3AL on 12 August 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates |