- Company Overview for OAKS LANDSCAPING CORNWALL LTD (08295127)
- Filing history for OAKS LANDSCAPING CORNWALL LTD (08295127)
- People for OAKS LANDSCAPING CORNWALL LTD (08295127)
- More for OAKS LANDSCAPING CORNWALL LTD (08295127)
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 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
21 Aug 2022 | TM02 | Termination of appointment of Sarah Odell as a secretary on 7 August 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mr Byron John Odell as a person with significant control on 18 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | AD01 | Registered office address changed from Gable End Sparrow Hall Business Park Leighton Rd, Edlesborough Dunstable Beds LU6 2ES England to North Trekeive Lodge North Trekeive Liskeard PL14 6SA on 17 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 6 Deacon Close St. Albans AL1 2LJ England to Gable End Sparrow Hall Business Park Leighton Rd, Edlesborough Dunstable Beds LU6 2ES on 5 March 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jan 2018 | AA01 | Previous accounting period extended from 5 April 2017 to 31 May 2017 | |
12 Dec 2017 | AP03 | Appointment of Mrs Sarah Odell as a secretary on 12 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
22 Nov 2017 | PSC01 | Notification of Byron John Odell as a person with significant control on 17 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 4 Jacksons Close Edlesborough Dunstable Bedfordshire LU6 2RF to 6 Deacon Close St. Albans AL1 2LJ on 22 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Barry Alan Moorhouse as a person with significant control on 31 May 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Barry Alan Moorhouse as a director on 31 May 2017 |