- Company Overview for OAKLANDS (EASTBOURNE) LIMITED (02019963)
- Filing history for OAKLANDS (EASTBOURNE) LIMITED (02019963)
- People for OAKLANDS (EASTBOURNE) LIMITED (02019963)
- Charges for OAKLANDS (EASTBOURNE) LIMITED (02019963)
- Registers for OAKLANDS (EASTBOURNE) LIMITED (02019963)
- More for OAKLANDS (EASTBOURNE) LIMITED (02019963)
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) |
---|---|---|---|
09 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
21 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
14 Oct 2021 | CH04 | Secretary's details changed for Stiles Harold Williams Llp on 10 October 2021 | |
14 Oct 2021 | AD02 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
13 Oct 2021 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
13 Oct 2021 | TM01 | Termination of appointment of James Maurice Muir as a director on 1 October 2021 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
07 Jan 2021 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on 7 January 2021 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
01 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Anthony Drinkwater as a director on 16 July 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
02 Oct 2018 | AP01 | Appointment of Anthony Drinkwater as a director on 27 September 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Caroline Elizabeth Holding as a director on 13 December 2016 | |
13 Dec 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 13 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 13 December 2016 |