Advanced company searchLink opens in new window

OAKLANDS ROAD LIMITED

Company number 07246073

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)
09 May 2012 CH01 Director's details changed for Richard John Lotherington on 9 May 2012
09 May 2012 CH01 Director's details changed for Anthony John Carey on 9 May 2012
09 May 2012 CH01 Director's details changed for Mr Martin Frank Jewell on 9 May 2012
09 May 2012 CH03 Secretary's details changed for Anthony John Carey on 9 May 2012
12 Jan 2012 AD01 Registered office address changed from 6 Farm Close Cuffley Hertfordshire EN6 4RQ on 12 January 2012
20 Sep 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
26 May 2011 AD03 Register(s) moved to registered inspection location
26 May 2011 AD02 Register inspection address has been changed
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
01 Oct 2010 MEM/ARTS Memorandum and Articles of Association
01 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
01 Oct 2010 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 October 2010
01 Oct 2010 TM02 Termination of appointment of Md Secretaries as a secretary
01 Oct 2010 TM01 Termination of appointment of John Rutherford as a director
01 Oct 2010 TM01 Termination of appointment of Roger Connon as a director
01 Oct 2010 AP03 Appointment of Anthony John Carey as a secretary
01 Oct 2010 AP01 Appointment of Nicolas Sean Warren as a director
01 Oct 2010 AP01 Appointment of Richard John Lotherington as a director
01 Oct 2010 AP01 Appointment of Martin Frank Jewell as a director
01 Oct 2010 AP01 Appointment of Anthony John Carey as a director
14 Sep 2010 CERTNM Company name changed continental shelf 508 LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10