OAKAPPLE ENTERPRISES LIMITED - TUNBRIDGE WELLS


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

Description Filing date
Address. Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Change date: 2023-12-05. New address: Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. 2023-12-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-11-11 View Report
Resolution. Description: Resolutions. 2022-11-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-11-11 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-12-06 View Report
Confirmation statement. Statement with updates. 2021-03-26 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-02-24 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Accounts. Accounts type total exemption full. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-11-15 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-02-28 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Accounts. Accounts type total exemption small. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Officers. Officer name: Anne Morris. Change date: 2010-04-12. 2010-04-20 View Report
Officers. Officer name: Anne Morris. Change date: 2010-04-12. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Accounts. Accounts type total exemption small. 2009-10-05 View Report
Annual return. Legacy. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2008-12-11 View Report
Address. Description: Registered office changed on 28/07/2008 from 69 marguerite way bishops stortford herts CM23 4NE. 2008-07-28 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2008-03-11 View Report
Officers. Description: Secretary appointed anne morris. 2008-03-10 View Report
Officers. Description: Director appointed alex john rodda. 2008-03-10 View Report
Address. Description: Registered office changed on 10/03/2008 from 69 southampton row london WC1B 4ET. 2008-03-10 View Report
Annual return. Legacy. 2008-02-18 View Report
Accounts. Legacy. 2007-07-10 View Report
Incorporation. Incorporation company. 2007-02-14 View Report