- Company Overview for FIVE OAKS LAND LTD. (03422600)
- Filing history for FIVE OAKS LAND LTD. (03422600)
- People for FIVE OAKS LAND LTD. (03422600)
- More for FIVE OAKS LAND LTD. (03422600)
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) |
---|---|---|---|
12 Jan 2017 | AD01 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to 304 Sterling House Langston Road Loughton Essex IG10 3TS on 12 January 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Michael Thomas Gordon as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 1 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
05 Sep 2013 | AP01 | Appointment of Mr Michael Thomas Gordon as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Michael Gordon as a director | |
11 Jul 2013 | AD01 | Registered office address changed from Butlers Wharf West 42 Shad Thames London SE1 2YD United Kingdom on 11 July 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
11 Sep 2012 | AP01 | Appointment of Mr Michael Thomas Gordon as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Michael Gordon as a director | |
06 Sep 2012 | AP01 | Appointment of Mr Michael Thomas Gordon as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Michael Gordon as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
11 Jul 2011 | AP01 | Appointment of Mr Michael Thomas Gordon as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Michael Gordon as a director | |
05 Nov 2010 | AD01 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TE on 5 November 2010 |