OAKDEVER LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-06 View Report
Officers. Officer name: Ruth Danielle Eastick. Termination date: 2023-11-30. 2023-11-30 View Report
Officers. Officer name: Mrs Cheryl Cessford. Appointment date: 2023-11-30. 2023-11-30 View Report
Accounts. Accounts type dormant. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2023-03-09 View Report
Accounts. Accounts type dormant. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-11-16 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Accounts. Accounts type dormant. 2021-01-14 View Report
Confirmation statement. Statement with updates. 2020-03-05 View Report
Accounts. Accounts type dormant. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type dormant. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type dormant. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type dormant. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type dormant. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Address. New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Change date: 2015-03-23. Old address: Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. 2015-03-23 View Report
Accounts. Accounts type dormant. 2014-11-14 View Report
Officers. Termination date: 2014-01-30. Officer name: Mark Ronald Iva Carman. 2014-10-29 View Report
Officers. Officer name: Ruth Danielle Eastick. Appointment date: 2014-07-09. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Address. Old address: Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England. Change date: 2014-03-28. 2014-03-28 View Report
Address. Change date: 2014-03-28. Old address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom. 2014-03-28 View Report
Accounts. Accounts type dormant. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Change date: 2013-03-21. 2013-03-21 View Report
Officers. Officer name: Kingston Property Services. 2013-03-20 View Report
Officers. Officer name: Mark Ronald Iva Carman. 2013-01-10 View Report
Officers. Officer name: Colin Ord. 2013-01-07 View Report
Officers. Officer name: Mr Colin Ord. 2012-12-17 View Report
Accounts. Accounts type dormant. 2012-11-19 View Report
Officers. Officer name: Pauline Lakeman. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Accounts. Accounts type dormant. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type total exemption small. 2011-01-05 View Report
Officers. Officer name: Michael Woods. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Address. Change date: 2010-06-28. Old address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE32ER. 2010-06-28 View Report
Officers. Officer name: Kingston Property Services. 2010-06-28 View Report
Officers. Change date: 2009-10-01. Officer name: Michael Woods. 2010-06-25 View Report
Officers. Change date: 2009-10-01. Officer name: Pauline Lakeman. 2010-06-25 View Report
Officers. Officer name: Kingston Property Services Limited. 2010-05-25 View Report
Address. Old address: 23 Caister Close East Shore Village Seaham County Durham SR7 7WP. Change date: 2010-05-18. 2010-05-18 View Report
Officers. Officer name: David Cowan. 2010-01-05 View Report