Advanced company searchLink opens in new window

OAKLEIGH COURT LIMITED

Company number 01465028

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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