(AD01) Registered office address changed from Office V1 Westminster Business Centre York Busibess Park, Unit 6 Great North Way Nether Poppleton York YO26 6RB England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-10-25
filed on: 25th, October 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-01-01
filed on: 25th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-01 director's details were changed
filed on: 24th, October 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-01
filed on: 16th, October 2024
| persons with significant control
|
Free Download
|
(PSC01) Notification of a person with significant control 2023-01-01
filed on: 16th, October 2024
| persons with significant control
|
Free Download
|
(AP01) New director was appointed on 2023-01-01
filed on: 16th, October 2024
| officers
|
Free Download
|
(TM01) Director appointment termination date: 2023-01-01
filed on: 16th, October 2024
| officers
|
Free Download
|
(AA) Accounts for a dormant company made up to 2024-08-31
filed on: 11th, September 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-08-31
filed on: 5th, June 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-29
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed oaklade catering services LTDcertificate issued on 03/07/23
filed on: 3rd, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 3 the Green East Dean Eastbourne BN20 0BY England to Office V1 Westminster Business Centre York Busibess Park, Unit 6 Great North Way Nether Poppleton York YO26 6RB on 2023-06-28
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-08-31
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-01
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-27
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-01
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-01-01
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-01-01
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fern Hill Business Centre Todd Street Bury BL9 5BJ England to 3 the Green East Dean Eastbourne BN20 0BY on 2022-10-27
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-26
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-08-15
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed oaklade recruitment LIMITEDcertificate issued on 26/10/22
filed on: 26th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2021-08-31
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-15
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-08-31
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-18
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-08-31
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-22
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-22
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ United Kingdom to Fern Hill Business Centre Todd Street Bury BL9 5BJ on 2018-05-28
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, August 2017
| incorporation
|
Free Download
(10 pages)
|