Advanced company searchLink opens in new window

OAKBRIDGE BESPOKE HOMES LTD

Company number 08001369

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
15 Aug 2022 CS01 Confirmation statement made on 23 March 2022 with updates
13 May 2022 TM02 Termination of appointment of Fidelma Ann O'donnell as a secretary on 12 May 2022
04 May 2022 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
14 Jul 2021 TM01 Termination of appointment of Anna Hemmings as a director on 3 July 2021
14 Jul 2021 TM01 Termination of appointment of Darren Aiden Hemmings as a director on 3 July 2021
26 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr Martin David Hemmings on 15 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Darren Aiden Hemmings on 15 March 2021
17 Mar 2021 CH01 Director's details changed for Ms Anna Hemmings on 15 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
16 Sep 2020 AD01 Registered office address changed from The Priory High Street Redbourn St. Albans AL3 7LZ England to The Old Church 48 Verulam Road St. Albans Hertfordshire AL3 4DH on 16 September 2020
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
03 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 22/03/2019
03 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 22/03/2018
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
10 Dec 2019 TM01 Termination of appointment of Gerald Colin Gardiner as a director on 9 December 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/02/2020.
22 Mar 2019 TM02 Termination of appointment of Martin David Hemmings as a secretary on 22 March 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Jun 2018 AP03 Appointment of Miss Fidelma Ann O'donnell as a secretary on 1 June 2018