OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED

Oakapple House Oakapple House, Leeds, LS12 6QA, West Yorkshire
StatusDISSOLVED
Company No.04606482
CategoryPrivate Limited Company
Incorporated02 Dec 2002
Age21 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 21 days

SUMMARY

OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED is an dissolved private limited company with number 04606482. It was incorporated 21 years, 6 months, 1 day ago, on 02 December 2002 and it was dissolved 2 years, 10 months, 21 days ago, on 13 July 2021. The company address is Oakapple House Oakapple House, Leeds, LS12 6QA, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 26 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 26 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Mr David Howard Marsh

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-26

Made up date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-08-30

New date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 30 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Howard Marsh

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Kernyckyj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 30 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-30

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakapple primary care properties (armthorpe) LIMITED\certificate issued on 28/04/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 30 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2010

Action Date: 30 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakapple primary care properties LIMITED\certificate issued on 10/08/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 15/01/03 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinco 1865 LIMITED\certificate issued on 06/01/03

Documents

View document PDF

Incorporation company

Date: 02 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVERSTONE CAPITAL PARTNERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08269723
Status:ACTIVE
Category:Private Limited Company

ARKO PROPERTY MANAGEMENT LTD

UNIT 26 NORTH RIDGE PARK,HASTINGS,TN35 4PP

Number:06939849
Status:ACTIVE
Category:Private Limited Company

DIGITAL INSTINCTS LTD

60 BANK STREET,KILMARNOCK,KA1 1ER

Number:SC583887
Status:ACTIVE
Category:Private Limited Company

R A CARR (PERSONAL MANAGEMENT) LTD

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:11011711
Status:ACTIVE
Category:Private Limited Company

RAIDBAY LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:07524315
Status:ACTIVE
Category:Private Limited Company

THE HILL ORGANIZATION LIMITED

PENFOLD LODGE PENFOLD LANE,MARKET RASEN,LN8 2FS

Number:10070660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source