OAKFIELD ARBORICULTURAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 09309496 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 5 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Oct 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-01
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
25 PAULDEN ROAD,NORTHWICH,CW9 7PQ
Number: | 05488078 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD MANOR FARM CHELFORD LANE,KNUTSFORD,WA16 8UQ
Number: | 08910687 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR
Number: | 08550035 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 97 792 WILMSLOW ROAD,MANCHESTER,M20 6UG
Number: | 10296824 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OAKLEY GARDENS,,SW3 5QG
Number: | 03673324 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WINDSOR GARDENS,PETERBOROUGH,PE6 8FX
Number: | 08937611 |
Status: | ACTIVE |
Category: | Private Limited Company |