(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 2 Brookfield Duncan Close, Moulton Park Northampton Northamptonshire NN3 6WL. Change occurred on October 20, 2014. Company's previous address: Unit B the Io Centre Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On September 3, 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 3, 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(CH03) On May 1, 2013 secretary's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 21, 2013: 2.00 GBP
capital
|
|
(CERTNM) Company name changed oakmed developments LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 14, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 31, 2012. Old Address: Unit 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 7th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 11, 2008 - Annual return with full member list
filed on: 11th, December 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/07/2008 from 54 adams avenue northampton northamptonshire NN1 4LJ
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/02/2008 from museum court watling street west towcester northants NN12 6BX
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 30/09/08
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 30/09/08
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/07 from: ced accountancy services LIMITED museum court watling street west, towcester northamptonshire NN12 6BX
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/07 from: ced accountancy services LIMITED museum court watling street west, towcester northamptonshire NN12 6BX
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 10, 2007 New secretary appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 10, 2007 New secretary appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(6 pages)
|