Advanced company searchLink opens in new window

OAKHAM GRANGE LIMITED

Company number 11567535

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)
23 Mar 2024 AM10 Administrator's progress report
17 Oct 2023 AM03 Statement of administrator's proposal
07 Oct 2023 AM11 Notice of appointment of a replacement or additional administrator
07 Oct 2023 AM11 Notice of appointment of a replacement or additional administrator
26 Aug 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 26 August 2023
24 Aug 2023 AM01 Appointment of an administrator
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
06 Jun 2022 AA Accounts for a small company made up to 31 August 2021
08 Dec 2021 CH01 Director's details changed for Mr Robert Bull on 1 December 2021
12 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
20 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
03 Sep 2021 AA Accounts for a small company made up to 31 August 2020
13 Aug 2021 PSC05 Change of details for Time Gb Properties Lendco Limited as a person with significant control on 1 August 2021
29 Oct 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 29 October 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
04 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
13 Sep 2019 MR01 Registration of charge 115675350002, created on 6 September 2019
13 Sep 2019 MR01 Registration of charge 115675350003, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019