OAKBROOK CHIMNEY SERVICES LIMITED
Status | ACTIVE |
Company No. | 08352360 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
OAKBROOK CHIMNEY SERVICES LIMITED is an active private limited company with number 08352360. It was incorporated 11 years, 4 months, 30 days ago, on 08 January 2013. The company address is 42 Pdnpa Aldern House 42 Pdnpa Aldern House, Bakewell, DE45 1AE, Derbyshire, England.
Company Fillings
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 06 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lewis Sheriden Lee
Change date: 2024-01-06
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-06
Officer name: Sheriden Lewis Holt Lee
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
Old address: 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AB England
New address: 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AE
Change date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-21
Officer name: Sheriden Lewis Lee
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
Old address: The Vicarage the Vicarage Curbar Lane, Curbar Nr Sheffield Derbyshire S32 3YF England
Change date: 2019-09-04
New address: 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AB
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: The Vicarage Curbar Lane Curbar, Calver Hope Valley S32 3YF England
Change date: 2017-06-29
New address: The Vicarage the Vicarage Curbar Lane, Curbar Nr Sheffield Derbyshire S32 3YF
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-29
New address: The Vicarage Curbar Lane Curbar, Calver Hope Valley S32 3YF
Old address: Haddon Cottage Gorse Bank Lane Baslow Derbyshire DE45 1SG England
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheriden Lewis Lee
Change date: 2017-06-27
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
New address: Haddon Cottage Gorse Bank Lane Baslow Derbyshire DE45 1SG
Old address: Rosewood Baslow Road Bakewell Derbyshire DE45 1AB
Change date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Old address: Shercroft the Green Calver Hope Valley S32 3YH
Change date: 2015-06-16
New address: Rosewood Baslow Road Bakewell Derbyshire DE45 1AB
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Some Companies
1 CRAFTSMAN SQUARE,ESSEX, SOUTHEND ON SEA,SS2 5RH
Number: | 11217254 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRON HORSE EQUESTRIAN SUPPLIES LIMITED
WOODGROVE FARM, MOSS ROAD, DONCASTER,DN6 0HH
Number: | 06119893 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006776 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
RYAN AIR CONDITIONING SPARES LIMITED
UNIT 15 IRLAM WHARF BUSINESS PARK IRLAM WHARF ROAD,MANCHESTER,M44 5PN
Number: | 05517294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAHORSE SWIMMING CENTRE LIMITED
THE OLD EXCHANGE,COLCHESTER,CO1 1HE
Number: | 04466659 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 AMBERLEY WAY,SUTTON COLDFIELD,B74 3RN
Number: | 11312051 |
Status: | ACTIVE |
Category: | Private Limited Company |