Advanced company searchLink opens in new window

OAKLEY GARDEN BUILDINGS LIMITED

Company number 12650739

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)
12 Jan 2024 SH06 Cancellation of shares. Statement of capital on 4 January 2024
  • GBP 1
11 Jan 2024 PSC07 Cessation of Jordan Peter Souster as a person with significant control on 4 January 2024
11 Jan 2024 PSC01 Notification of Amy Louise Russell as a person with significant control on 4 January 2024
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 4
11 Jan 2024 AA Micro company accounts made up to 31 October 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
09 Feb 2023 TM01 Termination of appointment of Jordan Peter Souster as a director on 9 February 2023
09 Feb 2023 AP01 Appointment of Ms Amy Louise Russell as a director on 9 February 2023
09 Feb 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 October 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Sep 2021 AP03 Appointment of Ms Amy Louise Russell as a secretary on 29 September 2021
06 Sep 2021 AD01 Registered office address changed from Suite 3 the Yards Business Centre Market Street Kettering NN16 0AH United Kingdom to Timsons Business Centre Albert (Pha) Office 2 Bath Road Kettering NN16 8NQ on 6 September 2021
17 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Feb 2021 CH01 Director's details changed for Mr Jordan Souster on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mr Jordan Souster as a person with significant control on 23 February 2021
23 Feb 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 October 2020
02 Feb 2021 AD01 Registered office address changed from 40 Elton Street Corby NN17 5EY England to Suite 3 the Yards Business Centre Market Street Kettering NN16 0AH on 2 February 2021
10 Nov 2020 AD01 Registered office address changed from Suite 3 the Yards Business Centre 11 Market Street Kettering Northants NN16 0AH to 40 Elton Street Corby NN17 5EY on 10 November 2020
28 Sep 2020 AD01 Registered office address changed from 2 College Street Higham Ferrers Northamptonshire NN10 8DZ United Kingdom to Suite 3 the Yards Business Centre 11 Market Street Kettering Northants NN16 0AH on 28 September 2020
08 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-08
  • GBP 10