Advanced company searchLink opens in new window

SIR OAKLANDS LIMITED

Company number 06181969

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)
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
07 Mar 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
07 Mar 2024 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024
07 Mar 2024 TM01 Termination of appointment of John Keith Leslie White as a director on 5 March 2024
07 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
07 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 AP01 Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023
12 Sep 2023 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023
31 Jul 2023 AD01 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 July 2023
31 Jul 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023
31 Jul 2023 TM02 Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 March 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
11 Jul 2022 AD01 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 125 London Wall 6th Floor London EC2Y 5AS on 11 July 2022
11 Jul 2022 AP01 Appointment of Mr. Simon Lee as a director on 6 July 2022
11 Jul 2022 AP01 Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022
11 Jul 2022 AP04 Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022