Advanced company searchLink opens in new window

OAKLINE PROPERTIES LIMITED

Company number 02778907

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
06 Oct 2022 AP01 Appointment of Miss Julia-Jones Dero as a director on 6 October 2022
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
08 Nov 2021 TM01 Termination of appointment of Daniel Peter Cooper as a director on 8 November 2021
08 Nov 2021 AP01 Appointment of Mr Max George Fishwick as a director on 8 November 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
15 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
23 Nov 2020 TM01 Termination of appointment of Nelson Luke Richardson as a director on 20 July 2020
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
17 Dec 2016 AP01 Appointment of Mr Nelson Luke Richardson as a director on 17 December 2016
25 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
03 Feb 2016 CH01 Director's details changed for Mr Peter Edward Hasker Franks on 1 March 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AD01 Registered office address changed from Flat 1 110 Clapham Road London Clapham Road Oval London Surrey SW9 0JU to Swan House Swannaton Road Dartmouth Devon TQ6 9RL on 5 May 2015