OAKLANDS ESTATE MANAGEMENT LIMITED: Filings
Overview
| Company Name | OAKLANDS ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07483457 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OAKLANDS ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||
Appointment of Mrs Brenda May Highfield as a director on May 06, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 05, 2025 with updates | 6 pages | CS01 | ||||||
Appointment of Mr Graham Alfred Storry as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Jan 05, 2024 with updates | 6 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jan 04, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||
Statement of capital following an allotment of shares on Aug 11, 2023
| 3 pages | SH01 | ||||||
Confirmation statement made on Jan 05, 2023 with updates | 6 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jul 12, 2022
| 3 pages | SH01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Jan 05, 2022 with updates | 6 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Jan 05, 2021 | 4 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jan 05, 2020 | 4 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Apr 01, 2021
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Apr 17, 2019
| 3 pages | SH01 | ||||||
Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ England to Smyth House Leverton Road Sturton-Le-Steeple Retford Nottinghamshire DN22 9HE on Apr 16, 2021 | 1 pages | AD01 | ||||||
Change of details for Mr Adam Lloyd Clapperton as a person with significant control on Mar 31, 2021 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Adam Lloyd Clapperton on Mar 31, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 05, 2021 with updates | 6 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Robert Charles Clapperton on Jan 05, 2021 | 2 pages | CH01 | ||||||
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