- Company Overview for OAKLODGE ENERGY LIMITED (06484269)
- Filing history for OAKLODGE ENERGY LIMITED (06484269)
- People for OAKLODGE ENERGY LIMITED (06484269)
- Charges for OAKLODGE ENERGY LIMITED (06484269)
- More for OAKLODGE ENERGY LIMITED (06484269)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
30 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
18 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
22 Jan 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
07 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
25 Jan 2018 | PSC01 | Notification of Michael Harrison as a person with significant control on 25 January 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
06 Oct 2015 | AD01 | Registered office address changed from Swiss Cottage 8 Hammond Drive Read Burnley Lancashire BB12 7RE to Newfield Edge Hall Burnley Road Gisburn Lancashire BB7 4JN on 6 October 2015 | |
05 Oct 2015 | CH03 | Secretary's details changed for Mrs Victoria Louise Harrison on 2 October 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Mr Michael Harrison on 2 October 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |