Advanced company searchLink opens in new window

OAKLAND HILL PARK HOME ESTATE LIMITED

Company number 09161283

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)
31 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
23 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
01 May 2022 CH01 Director's details changed for Mrs Perry Grace Southall on 1 May 2022
01 May 2022 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 11 Swan Street Alcester B49 5DP on 1 May 2022
10 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
20 Aug 2021 CH01 Director's details changed for Mrs Perry Grace Southall on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from Oakland Hill Park Estate 40 Ashtree Way Fryston Lane Knottingley West Yorkshire WF11 8AG England to 92 Park Street Camberley Surrey GU15 3NY on 20 August 2021
20 Aug 2021 PSC05 Change of details for Ftc Holdings Limited as a person with significant control on 20 August 2021
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
12 Sep 2020 MR04 Satisfaction of charge 091612830003 in full
12 Sep 2020 MR04 Satisfaction of charge 091612830004 in full
12 Sep 2020 MR04 Satisfaction of charge 091612830005 in full
12 Sep 2020 MR04 Satisfaction of charge 091612830002 in full
12 Sep 2020 MR04 Satisfaction of charge 091612830001 in full
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
23 Apr 2019 PSC05 Change of details for Ftc Holdings Limited as a person with significant control on 18 April 2019
23 Apr 2019 CH01 Director's details changed for Mrs Perry Grace Southall on 18 April 2019
23 Apr 2019 AD01 Registered office address changed from Oakland Hill Park Estate 7 Ashtree Way Fryston Lane Knottingley West Yorkshire WF11 8AG England to Oakland Hill Park Estate 40 Ashtree Way Fryston Lane Knottingley West Yorkshire WF11 8AG on 23 April 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018