OAKLAND HOUSE RESIDENTS COMPANY LIMITED

4 Sidings Court, Doncaster, DN4 5NU, South Yorkshire, England
StatusACTIVE
Company No.03878274
CategoryPrivate Limited Company
Incorporated16 Nov 1999
Age24 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

OAKLAND HOUSE RESIDENTS COMPANY LIMITED is an active private limited company with number 03878274. It was incorporated 24 years, 7 months, 16 days ago, on 16 November 1999. The company address is 4 Sidings Court, Doncaster, DN4 5NU, South Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Jean Lawes

Termination date: 2023-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barnsdales Limited

Appointment date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England

New address: 4 Sidings Court Doncaster South Yorkshire DN4 5NU

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH

New address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vicki Lorraine Clarke

Appointment date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Christine Turner

Termination date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Christine Turner

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Attwood

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-04

Old address: Oakland House Hockliffe Street Leighton Buzzard Beds LE7 1EZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 14 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-14

Officer name: Mrs Shirley Jean Lawes

Documents

View document PDF

Change person director company with change date

Date: 14 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-14

Officer name: Mr Andrew Richard Attwood

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-14

Officer name: Shirley Jean Lawes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Shirley Jean Lawes

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Andrew Richard Attwood

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shirley Jean Lawes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michael john cope logged form

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary michael cope

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed shirley jean lawes

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mary turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 26/02/01 from: unit 1, oakland house leighton buzzard bedfordshire LU7 8EZ

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 15/11/00 from: exchange house lake street leighton buzzard bedfordshire LU7 8RS

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/10/00--------- £ si 13@1=13 £ ic 1/14

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beech house residents company li mited\certificate issued on 27/04/00

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKUMA LTD

C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU

Number:07417341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AIBARA ASSOCIATES LIMITED

CUCKMERE SUITE,EASTBOURNE,BN21 4NN

Number:07261800
Status:ACTIVE
Category:Private Limited Company

AYEBERK VISION LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:10820413
Status:ACTIVE
Category:Private Limited Company

LEITRIM LOGISTICS LIMITED

LOWER HAZELHURST FARM, WITHENS ROAD,HALIFAX,HX2 7UA

Number:08133539
Status:ACTIVE
Category:Private Limited Company

SEVILLE PARTNERS LTD

8 - 9 KENDREW STREET,DARLINGTON,DL3 6JR

Number:10502373
Status:ACTIVE
Category:Private Limited Company

THRESHFIELD PRIVATE WATER SUPPLY LIMITED

OLD HALL STABLE,SKIPTON,BD23 5PL

Number:05942576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source