- Company Overview for OAKLEIGH COURT LIMITED (01465028)
- Filing history for OAKLEIGH COURT LIMITED (01465028)
- People for OAKLEIGH COURT LIMITED (01465028)
- More for OAKLEIGH COURT LIMITED (01465028)
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) |
---|---|---|---|
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
02 Oct 2014 | AA |
Total exemption small company accounts made up to 31 December 2013
|
|
10 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
13 Dec 2011 | TM01 | Termination of appointment of Hugh Gilmour as a director | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | TM01 | Termination of appointment of Sarah Mesure as a director | |
01 Mar 2010 | TM01 | Termination of appointment of Craig Murdock as a director | |
11 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
02 Sep 2009 | 288c | Secretary's change of particulars / robert heald / 02/09/2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Aug 2009 | 288a | Secretary appointed mr robert douglas spencer heald | |
04 Aug 2009 | 288b | Appointment terminated secretary john phillips | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from flat 2 oakleigh court bond road tolworth surrey KT6 7SH |