OAKWOOD LETTINGS LIMITED

32-34 Market Street, Heanor, DE75 7NR, England
StatusACTIVE
Company No.06287367
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

OAKWOOD LETTINGS LIMITED is an active private limited company with number 06287367. It was incorporated 16 years, 11 months, 14 days ago, on 20 June 2007. The company address is 32-34 Market Street, Heanor, DE75 7NR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-28

Officer name: Mr Dominic Stephen Palterman

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Mr Dominic Stephen Palterman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Address

Type: AD01

Old address: 183B Derby Road Marehay Ripley DE5 8HX England

New address: 32-34 Market Street Heanor DE75 7NR

Change date: 2023-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-21

Psc name: Mr Dominic Stephen Palterman

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mr Dominic Stephen Palterman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

New address: 183B Derby Road Marehay Ripley DE5 8HX

Old address: 23 Dentdale Court, Hodge Beck Close Alvaston Derby DE24 0RE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-26

Charge number: 062873670006

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-01

Charge number: 062873670005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062873670004

Charge creation date: 2019-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062873670003

Charge creation date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dominic Stephen Palterman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062873670002

Charge creation date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062873670001

Charge creation date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: Ten Acres Farm, Edneys Hill Wokingham Berkshire RG41 4DT

Change date: 2014-07-29

New address: 23 Dentdale Court, Hodge Beck Close Alvaston Derby DE24 0RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Palterman

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Stephen Palterman

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed info 4 mortgages LIMITED\certificate issued on 16/04/12

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed INFO4 LTD\certificate issued on 06/12/11

Documents

View document PDF

Change of name notice

Date: 06 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed esp management services LTD\certificate issued on 17/11/10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dominic palterman / 18/06/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELBUILD (DESIGN & BUILD) LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:07715893
Status:ACTIVE
Category:Private Limited Company

INTEGRA COMPLIANCE SOLUTIONS LIMITED

214 GRANGEWOOD HOUSE,LOUGHTON,IG10 3TZ

Number:10065299
Status:ACTIVE
Category:Private Limited Company

PENDRAGON DIRECT LIMITED

2 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:11293067
Status:ACTIVE
Category:Private Limited Company

RESERVED DINING LIMITED

UNIT 4 NEWMANS ROW LINCOLN ROAD,HIGH WYCOMBE,HP12 3RE

Number:10244994
Status:ACTIVE
Category:Private Limited Company

TEDDYBEAR'S CHILDCARE LTD

1 HIGHVIEW ROAD,BRISTOL,BS15 4QL

Number:09701031
Status:ACTIVE
Category:Private Limited Company

THE YARD HAIR LIMITED

113C TOTTENHAM ROAD,LONDON,N1 4EA

Number:09522587
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