OAKLANDS AVENUE CHARD LIMITED
Overview
Company Name | OAKLANDS AVENUE CHARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 11828166 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OAKLANDS AVENUE CHARD LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OAKLANDS AVENUE CHARD LIMITED located?
Registered Office Address | 18a High West Street DT1 1UW Dorchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OAKLANDS AVENUE CHARD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 27, 2025 |
Next Accounts Due On | Nov 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for OAKLANDS AVENUE CHARD LIMITED?
Last Confirmation Statement Made Up To | Feb 03, 2026 |
---|---|
Next Confirmation Statement Due | Feb 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2025 |
Overdue | No |
What are the latest filings for OAKLANDS AVENUE CHARD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||
Appointment of Coco Property Group Limited as a secretary on Sep 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on Sep 05, 2024 | 1 pages | TM02 | ||
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on Sep 05, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 11 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Feb 28, 2023 to Feb 27, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||
Appointment of Mr Timothy Peter Bishop as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 12 pages | AA | ||
Appointment of Mr Alexander Frederick Paul as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 52 High West Street Dorchester DT1 1UT England to 62 High West Street Dorchester DT1 1UY on Jun 09, 2021 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Steven Morrish as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Steven Morrish as a person with significant control on Feb 07, 2021 | 1 pages | PSC07 | ||
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on Jan 29, 2021 | 2 pages | AP04 | ||
Termination of appointment of Lucy Jane Bowden as a secretary on Oct 30, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Feb 29, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of OAKLANDS AVENUE CHARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROUP LIMITED, Coco Property | Secretary | High West Street DT1 1UW Dorchester 18a Dorset United Kingdom | 326854890001 | |||||||||||
BISHOP, Timothy Peter | Director | High West Street DT1 1UW Dorchester 18a England | England | British | Associate Director | 132876000002 | ||||||||
PAUL, Alexander Frederick | Director | High West Street DT1 1UY Dorchester 62 High West Street England | England | British | N/A | 290356040001 | ||||||||
BOWDEN, Lucy Jane | Secretary | High West Street DT1 1UT Dorchester 52 England | 259493630001 | |||||||||||
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED | Secretary | High West Street DT1 1UT Dorchester 52 England |
| 279237930001 | ||||||||||
MORRISH, Steven | Director | Unit 5, Upton Industrial Estate Factory Road, Upton BH16 5SL Poole Morrish Builders Dorset England | United Kingdom | British | Company Director | 10001860001 |
Who are the persons with significant control of OAKLANDS AVENUE CHARD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Morrish | Feb 15, 2019 | Unit 5, Upton Industrial Estate Factory Road, Upton BH16 5SL Poole Morrish Builders Dorset England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for OAKLANDS AVENUE CHARD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 22, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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