OAKLEIGH MANOR GARDEN JOINERY LIMITED
Status | ACTIVE |
Company No. | 08073999 |
Category | Private Limited Company |
Incorporated | 17 May 2012 |
Age | 12 years, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 26 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 20 May 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Change of name notice
Date: 13 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Gandon
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Richard Barten
Documents
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
Some Companies
25 LANSDOWNE GARDEN,CWMBRAN,NP44 3GB
Number: | 11276335 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MAIN STREET,BANGOR,BT20 5AF
Number: | NI631787 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
187 HILLBURY ROAD,WARLINGHAM,CR6 9TJ
Number: | 10461320 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 RIVER DRIVE,SOUTH SHIELDS,NE33 1JY
Number: | 11019977 |
Status: | ACTIVE |
Category: | Private Limited Company |