OAK & PROSPER CONSTRUCTION LIMITED
Company number 09963316
- Company Overview for OAK & PROSPER CONSTRUCTION LIMITED (09963316)
- Filing history for OAK & PROSPER CONSTRUCTION LIMITED (09963316)
- People for OAK & PROSPER CONSTRUCTION LIMITED (09963316)
- More for OAK & PROSPER CONSTRUCTION LIMITED (09963316)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
26 Apr 2023 | CH03 | Secretary's details changed for Mr Daniel Baker on 26 April 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Daniel Baker on 26 April 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Ian John Raeburn as a director on 31 March 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | AD01 | Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to The White Hart Top Road Barnby Dun Doncaster DN3 1DA on 12 September 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | PSC01 | Notification of Ian John Raeburn as a person with significant control on 22 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Suite 4, 164-170 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 22 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Mr Daniel Baker as a person with significant control on 22 April 2021 | |
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 22 April 2021
|
|
22 Apr 2021 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom to Suite 4, 164-170 Queens Road Sheffield S2 4DH on 22 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Ian John Raeburn as a director on 22 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
03 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
08 Jan 2020 | CH01 | Director's details changed for Mr Daniel Baker on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Daniel Baker as a person with significant control on 8 January 2020 | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates |