OAKLANDS (EASTBOURNE) LIMITED: Filings
Overview
Company Name | OAKLANDS (EASTBOURNE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02019963 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for OAKLANDS (EASTBOURNE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Stiles Harold Williams Llp on Oct 10, 2021 | 1 pages | CH04 | ||
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | 1 pages | AD03 | ||
Termination of appointment of James Maurice Muir as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on Jan 07, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 3 pages | AA | ||
Termination of appointment of Anthony Drinkwater as a director on Jul 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 3 pages | AA | ||
Appointment of Anthony Drinkwater as a director on Sep 27, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2017 with updates | 6 pages | CS01 | ||
Micro company accounts made up to May 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Caroline Elizabeth Holding as a director on Dec 13, 2016 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0