OAKLANDS ESTATES LTD
Status | ACTIVE |
Company No. | 05852723 |
Category | Private Limited Company |
Incorporated | 20 Jun 2006 |
Age | 17 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OAKLANDS ESTATES LTD is an active private limited company with number 05852723. It was incorporated 17 years, 11 months, 11 days ago, on 20 June 2006. The company address is Oakland Oakland, Ilford, IG2 7JD, Essex, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Old address: Oakland 14 High Street Barkingside Ilford IG6 2DF England
Change date: 2023-08-23
New address: Oakland 964 Eastern Avenue Ilford Essex IG2 7JD
Documents
Appoint person director company with name date
Date: 04 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jiven Sains
Appointment date: 2023-07-01
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-01
Psc name: Jiven Sains
Documents
Change to a person with significant control
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Harsharon Sangeeta Kaur
Change date: 2023-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Capital allotment shares
Date: 28 Jun 2023
Action Date: 26 Jun 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Change account reference date company current extended
Date: 22 Jun 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Termination secretary company with name termination date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jasdeep Daheley
Termination date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company current shortened
Date: 30 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
New address: Oakland 14 High Street Barkingside Ilford IG6 2DF
Old address: Oakland High Street Barkingside Ilford IG6 2DF England
Change date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: Oakland High Street Barkingside Ilford IG6 2DF
Old address: Oakland High Street Barkingside Ilford IG6 2DF England
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: Oakland High Street Barkingside Ilford IG6 2DF
Old address: 37 York Road Ilford Essex IG1 3AD
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-12
Charge number: 058527230002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2018
Action Date: 06 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058527230001
Charge creation date: 2018-09-06
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harsharon Sangeeta Kaur
Notification date: 2017-06-18
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harsharon Sangeeta Kaur
Change date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AKW PROPERTY MANAGEMENT SERVICE LIMITED
12 GREENSIDE ROAD,CROYDON,CR0 3PL
Number: | 11464119 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HIGH ROAD,ROMFORD,RM6 6NL
Number: | 08559755 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.E SERVICES,ROCHESTER,ME2 4DZ
Number: | 07842552 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TOWERFIELD CLOSE,SOUTHEND-ON-SEA,SS3 9QP
Number: | 01543871 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUGHBOROUGH ROAD NURSERIES LTD
122 MOUNTSORREL LANE MOUNTSORREL LANE,LEICESTER,LE7 7PW
Number: | 05100548 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 09433311 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |