Advanced company searchLink opens in new window

FIVE OAKS PROPERTIES LIMITED

Company number 06596455

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)
29 Jun 2023 CH01 Director's details changed for Mr James William Jeremy Ritblat on 26 June 2023
29 Jun 2023 CH01 Director's details changed for Joanna Henrietta Ritblat on 26 June 2023
29 Jun 2023 PSC04 Change of details for Mr James William Jeremy Ritblat as a person with significant control on 26 June 2023
29 Jun 2023 PSC04 Change of details for Joanna Henrietta Ritblat as a person with significant control on 26 June 2023
25 May 2023 AA Accounts for a dormant company made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
27 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
20 May 2020 PSC04 Change of details for Joanna Henrietta Ritblat as a person with significant control on 19 May 2020
20 May 2020 CH01 Director's details changed for Joanna Henrietta Ritblat on 19 May 2020
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
21 May 2019 CH01 Director's details changed for Mr James William Jeremy Ritblat on 19 May 2019
18 Feb 2019 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 40 Queen Anne Street London W1G 9EL on 18 February 2019
18 Feb 2019 AD04 Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL
18 Feb 2019 AP01 Appointment of Joanna Henrietta Ritblat as a director on 4 February 2019
18 Feb 2019 TM02 Termination of appointment of Delancey Limited as a secretary on 4 February 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 2
18 Feb 2019 CH01 Director's details changed for Mr James William Jeremy Ritblat on 4 February 2019
18 Feb 2019 PSC01 Notification of James William Jeremy Ritblat as a person with significant control on 4 February 2019