OAKLEIGH MANOR GARDEN JOINERY LIMITED

Great Cauldham Farm Cauldham Lane Great Cauldham Farm Cauldham Lane, Folkestone, CT18 7HQ, Kent, United Kingdom
StatusACTIVE
Company No.08073999
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 18 days
JurisdictionEngland Wales

SUMMARY

OAKLEIGH MANOR GARDEN JOINERY LIMITED is an active private limited company with number 08073999. It was incorporated 12 years, 18 days ago, on 17 May 2012. The company address is Great Cauldham Farm Cauldham Lane Great Cauldham Farm Cauldham Lane, Folkestone, CT18 7HQ, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-28

Made up date: 2022-06-29

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2023

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2023

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Richard Barten

Cessation date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: The Landscape Design Centre Dargate Faversham Kent ME13 9HB

Change date: 2020-05-29

New address: Great Cauldham Farm Cauldham Lane Capel-Le-Ferne Folkestone Kent CT18 7HQ

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Gandon

Cessation date: 2019-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Daniel Weir

Change date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Richard Barten

Termination date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Gandon

Termination date: 2019-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Daniel Weir

Change date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Weir

Change date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Richard Barten

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Weir

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Gandon

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Mr Ross Gandon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Certificate change of name company

Date: 20 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bay & green LTD\certificate issued on 20/05/14

Documents

View document PDF

Change of name notice

Date: 20 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Great Cauldham Farm Cauldham Lane Capel-Le-Ferne Folkestone Kent CT18 7HQ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Mr Stuart Richard Barten

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 29 May 2013

Category: Capital

Type: SH01

Capital : 300.00 GBP

Date: 2013-05-29

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the garden joinery company (uk) LTD\certificate issued on 13/08/13

Documents

View document PDF

Change of name notice

Date: 13 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Gandon

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Richard Barten

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKS2CODE LTD

25 LANSDOWNE GARDEN,CWMBRAN,NP44 3GB

Number:11276335
Status:ACTIVE
Category:Private Limited Company

COPELANDS HOSPITALITY LTD

41 MAIN STREET,BANGOR,BT20 5AF

Number:NI631787
Status:LIQUIDATION
Category:Private Limited Company

DW/CD LTD

3 PENHILL ROAD,CARDIFF,CF11 9PQ

Number:11844191
Status:ACTIVE
Category:Private Limited Company

FOCUS SIGNS (LINCOLNSHIRE) LIMITED

WELLBECK BARN,ALFORD,LN13 9LT

Number:04600149
Status:ACTIVE
Category:Private Limited Company

PROJEMA PROJECTS LTD

187 HILLBURY ROAD,WARLINGHAM,CR6 9TJ

Number:10461320
Status:ACTIVE
Category:Private Limited Company

THE FISHER KING LTD

56 RIVER DRIVE,SOUTH SHIELDS,NE33 1JY

Number:11019977
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