OAKFIELD COURT APARTMENTS LIMITED

Apartment 5 Oakfield Court, Radcliffe On Trent, NG12 2AX, Nottinghamshire, England
StatusACTIVE
Company No.07789971
Category
Incorporated28 Sep 2011
Age12 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

OAKFIELD COURT APARTMENTS LIMITED is an active with number 07789971. It was incorporated 12 years, 8 months, 18 days ago, on 28 September 2011. The company address is Apartment 5 Oakfield Court, Radcliffe On Trent, NG12 2AX, Nottinghamshire, England.



Company Fillings

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Alan Harris

Termination date: 2024-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: Apartment 5 Oakfield Court Radcliffe on Trent Nottinghamshire NG12 2AX

Old address: Apartment 8 Oakfield Court Radcliffe on Trent Nottinghamshire NG12 2AX

Change date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tomkins

Appointment date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-19

Officer name: Brian Charles Hodgkinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-19

Officer name: Steven Alan Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Pattenden

Termination date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-06

Officer name: Mr John William Pattenden

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Georgina Goring

Termination date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mrs Jane Georgina Goring

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mark Bendall

Termination date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

New address: Apartment 8 Oakfield Court Radcliffe on Trent Nottinghamshire NG12 2AX

Old address: Apartment 2 Oakfield Court Radcliffe on Trent Nottinghamshire NG12 2AX England

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Charles Hodgkinson

Change date: 2015-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: Apartment 2 Oakfield Court Radcliffe on Trent Nottinghamshire NG12 2AX

Old address: 5 Oakfield Court Radcliffe on Trent Nottingham Nottinghamshire NG12 2AX

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-31

Officer name: Mr Steven Alan Harris

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Alan Harris

Appointment date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: George Gordon Crowford

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-31

Officer name: George Gordon Crowford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Mark Bendall

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHLOE BURROUGHS LTD

47 QUEENS DRIVE,BATH,BA2 5PA

Number:09823906
Status:ACTIVE
Category:Private Limited Company

CODEDECK CONSULTING LTD

58 ROTARY WAY,COLCHESTER,CO3 3LG

Number:11845674
Status:ACTIVE
Category:Private Limited Company

GGK AUTOMOTIVE LIMITED

195 SOUTH WESTERN CRESCENT,POOLE,BH14 8RS

Number:11478438
Status:ACTIVE
Category:Private Limited Company

JAMES DENNETT PLUMBING AND HEATING LTD

7 HERKOMER AVENUE,BURNLEY,BB11 3QD

Number:09629446
Status:ACTIVE
Category:Private Limited Company

PENNY LANE HOLDINGS LTD

1 YEO ROAD,SOMERSET,TA6 5NA

Number:04584866
Status:ACTIVE
Category:Private Limited Company

RYAN ARNOLD MOTORSPORT LIMITED

4 PORTHALLOW CLOSE,ORPINGTON,BR6 9XU

Number:10314685
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