OAKFIELD ARBORICULTURAL SERVICES LIMITED

Whiteheath Cottage Whiteheath Cottage, Bergh Apton, NR15 1AT, Norfolk, England
StatusACTIVE
Company No.09309496
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

OAKFIELD ARBORICULTURAL SERVICES LIMITED is an active private limited company with number 09309496. It was incorporated 9 years, 5 months, 15 days ago, on 13 November 2014. The company address is Whiteheath Cottage Whiteheath Cottage, Bergh Apton, NR15 1AT, Norfolk, England.



Company Fillings

Change account reference date company current extended

Date: 03 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Milligan

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Milligan

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Stephen Milligan

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mrs. Clare Milligan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

New address: Whiteheath Cottage Whiteheath Road Bergh Apton Norfolk NR15 1AT

Old address: Kiln House Hunts Corner Banham Norwich Norfolk NR16 2HL England

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Milligan

Change date: 2018-09-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-28

Psc name: Mrs. Clare Milligan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: Maple View Church Road Aslacton Norwich Norfolk NR15 2JH England

New address: Kiln House Hunts Corner Banham Norwich Norfolk NR16 2HL

Change date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr Stephen Milligan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Anfield View Church Road Aslacton Norwich Norfolk NR15 2JH England

New address: Maple View Church Road Aslacton Norwich Norfolk NR15 2JH

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Address

Type: AD01

New address: Anfield View Church Road Aslacton Norwich Norfolk NR15 2JH

Old address: 6 Manthorpe Close Norwich Norfolk NR1 2NP

Change date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARAVAN STICKERS UK LIMITED

25 PAULDEN ROAD,NORTHWICH,CW9 7PQ

Number:05488078
Status:ACTIVE
Category:Private Limited Company

ELITE DREAM BEDDING LIMITED

OAKFIELD MANOR FARM CHELFORD LANE,KNUTSFORD,WA16 8UQ

Number:08910687
Status:ACTIVE
Category:Private Limited Company

ESTBURY INTERIORS LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:08550035
Status:ACTIVE
Category:Private Limited Company

INDIEFALCON LIMITED

SUITE 97 792 WILMSLOW ROAD,MANCHESTER,M20 6UG

Number:10296824
Status:ACTIVE
Category:Private Limited Company

LAMARA LIMITED

6 OAKLEY GARDENS,,SW3 5QG

Number:03673324
Status:ACTIVE
Category:Private Limited Company

THE VAPE PROJECT LIMITED

2 WINDSOR GARDENS,PETERBOROUGH,PE6 8FX

Number:08937611
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