- Company Overview for OAKFIELD HOSPITALITY LIMITED (08082430)
- Filing history for OAKFIELD HOSPITALITY LIMITED (08082430)
- People for OAKFIELD HOSPITALITY LIMITED (08082430)
- Charges for OAKFIELD HOSPITALITY LIMITED (08082430)
- More for OAKFIELD HOSPITALITY LIMITED (08082430)
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) |
---|---|---|---|
01 Jun 2015 | AP01 | Appointment of Dale Mcintosh as a director on 21 April 2015 | |
29 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 21 April 2015
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
01 Nov 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
10 May 2013 | AD01 | Registered office address changed from C/O Chanter Browne & Curry 1 Plato Place 72-74 St Dionis Road London SW6 4TU United Kingdom on 10 May 2013 | |
30 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2012 | NEWINC | Incorporation |