OAKWOOD LETTINGS LIMITED
Status | ACTIVE |
Company No. | 06287367 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Palterman
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Stephen Palterman
Documents
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
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
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
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
Change of name notice
Date: 06 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dominic palterman / 18/06/2009
Documents
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
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
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 |
2 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL
Number: | 11293067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 NEWMANS ROW LINCOLN ROAD,HIGH WYCOMBE,HP12 3RE
Number: | 10244994 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGHVIEW ROAD,BRISTOL,BS15 4QL
Number: | 09701031 |
Status: | ACTIVE |
Category: | Private Limited Company |
113C TOTTENHAM ROAD,LONDON,N1 4EA
Number: | 09522587 |
Status: | ACTIVE |
Category: | Private Limited Company |