Advanced company searchLink opens in new window

OAK & PROSPER (OAKWOOD) LTD

Company number 14501362

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)
30 Nov 2023 MR01 Registration of charge 145013620002, created on 27 November 2023
20 Nov 2023 MR04 Satisfaction of charge 145013620001 in full
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
16 Jun 2023 AD01 Registered office address changed from C7 Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to The White Hart Top Road Barnby Dun Doncaster DN3 1DA on 16 June 2023
13 Jun 2023 CERTNM Company name changed amberstone developments (the ridings) LIMITED\certificate issued on 13/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
13 Jun 2023 PSC07 Cessation of J.Pullan & Sons Limited as a person with significant control on 25 May 2023
13 Jun 2023 AP01 Appointment of Daniel Baker as a director on 25 May 2023
13 Jun 2023 PSC02 Notification of Oak & Prosper (Investments) Limited as a person with significant control on 25 May 2023
12 Jun 2023 TM01 Termination of appointment of Alistair Mark Pullan as a director on 25 May 2023
12 Jun 2023 TM01 Termination of appointment of John Charles Dawson as a director on 25 May 2023
12 Jun 2023 TM01 Termination of appointment of Michael John Robinson as a director on 25 May 2023
12 Jun 2023 TM01 Termination of appointment of David John Whittaker as a director on 25 May 2023
12 Jun 2023 TM01 Termination of appointment of Bruce Scott Strachan as a director on 25 May 2023
06 Jun 2023 MR01 Registration of charge 145013620001, created on 25 May 2023
23 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-23
  • GBP 1